Search icon

JONAL LABORATORIES INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JONAL LABORATORIES INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1965
Business ALEI: 0025453
Annual report due: 20 Sep 2025
Business address: 456 CENTER STREET, MERIDEN, CT, 06450, United States
Mailing address: 456 CENTER STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: finance@jonal.com

Industry & Business Activity

NAICS

326299 All Other Rubber Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing rubber products (except tires; hoses and belting; and molded, extruded, and lathe-cut rubber goods for mechanical applications (except rubber tubing)) from natural and synthetic rubber. Establishments manufacturing rubber tubing made from natural and synthetic rubber, regardless of process used, are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YT23MBJEJ587 2025-02-05 456 CENTER ST, MERIDEN, CT, 06450, 3302, USA 456 CENTER ST, P.O. BOX 743, MERIDEN, CT, 06450, 3302, USA

Business Information

URL http://www.jonal.com/
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-08
Initial Registration Date 2001-05-18
Entity Start Date 1965-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325212, 326291, 326299, 339991
Product and Service Codes 5330, 5331, 9320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAISY M DZIERLATKA
Role CONTRACTS MANAGER
Address 456 CENTER STREET, P.O BOX 743, MERIDEN, CT, 06450, 3302, USA
Government Business
Title PRIMARY POC
Name DAISY M DZIERLATKA
Role CONTRACTS MANAGER
Address 456 CENTER STREET, P.O BOX 743, MERIDEN, CT, 06450, 0743, USA
Past Performance
Title PRIMARY POC
Name MARC NEMETH
Role PRESIDENT
Address 456 CENTER STREET, P.O. BOX 743, MERIDEN, CT, 06450, 0743, USA
Title ALTERNATE POC
Name KENNETH KEEGAN
Role VPRESIDENT
Address 456 CENTER STREET, P.O. BOX 743, MERIDEN, CT, 06450, 0743, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONAL LABORATORIES, INC. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2023 060805918 2024-10-08 JONAL LABORATORIES INCORPORATED 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 326200
Sponsor’s telephone number 2036344444
Plan sponsor’s address 456 CENTER STREET, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARYJO MCCARTHY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
MARC NEMETH Officer 456 CENTER STREET, MERIDEN, CT, 06450, United States +1 203-213-1191 mnemeth@jonal.com 112 O'CONNELL DRIVE, BERLIN, CT, 06037, United States
KENNETH KEEGAN Officer 456 CENTER STREET, MERIDEN, CT, 06450, United States - - 39 PORTER ROAD, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARC NEMETH Agent 456 CENTER STREET, MERIDEN, CT, 06450, United States PO BOX 743, MERIDEN, CT, 06450, United States +1 203-213-1191 mnemeth@jonal.com 112 O'CONNELL DRIVE, BERLIN, CT, 06037, United States

History

Type Old value New value Date of change
Name change JONAL INC. JONAL LABORATORIES INCORPORATED 1968-10-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342558 2024-09-09 - Annual Report Annual Report -
BF-0011087198 2023-08-21 - Annual Report Annual Report -
BF-0010356737 2022-09-15 - Annual Report Annual Report 2022
BF-0010537299 2022-03-31 2022-03-31 Change of Email Address Business Email Address Change -
BF-0009812270 2021-09-20 - Annual Report Annual Report -
0007025748 2020-11-24 - Annual Report Annual Report 2020
0007025515 2020-11-23 - Annual Report Annual Report 2019
0006274898 2018-11-09 - Annual Report Annual Report 2017
0006274901 2018-11-09 - Annual Report Annual Report 2018
0005699822 2016-11-18 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7L008M3637 2008-07-29 2008-10-07 2008-10-07
Unique Award Key CONT_AWD_SPM7L008M3637_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2553.00
Current Award Amount 2553.00
Potential Award Amount 2553.00

Description

Title 4508220395!GASKET
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient JONAL LABORATORIES INC
UEI YT23MBJEJ587
Legacy DUNS 004531083
Recipient Address 456 CENTER ST, MERIDEN, NEW HAVEN, CONNECTICUT, 064503302, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5532128507 2021-03-01 0156 PPS 456 Center St, Meriden, CT, 06450-3302
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1713475
Loan Approval Amount (current) 1713475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-3302
Project Congressional District CT-05
Number of Employees 113
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1728896.27
Forgiveness Paid Date 2022-01-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251563 Active OFS 2024-11-20 2029-11-20 ORIG FIN STMT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name Machinery Finance Resources, LLC
Role Secured Party
0005207033 Active OFS 2024-04-15 2029-06-25 AMENDMENT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005190790 Active OFS 2024-02-07 2029-04-28 AMENDMENT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
Name JONAL LABORATORIES INCORPORATED
Role Debtor
0005167207 Active OFS 2023-09-28 2028-09-28 ORIG FIN STMT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005157406 Active OFS 2023-08-02 2029-06-25 AMENDMENT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005137992 Active OFS 2023-05-02 2028-05-02 ORIG FIN STMT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003440000 Active OFS 2021-04-14 2024-10-29 AMENDMENT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003425396 Active OFS 2021-01-29 2026-01-29 ORIG FIN STMT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003414376 Active OFS 2020-12-01 2029-04-28 AMENDMENT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003362313 Active OFS 2020-04-03 2029-06-25 AMENDMENT

Parties

Name JONAL LABORATORIES INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4123651 Intrastate Non-Hazmat 2023-08-28 - - 1 1 Private(Property)
Legal Name JONAL LABORATORIES INCORPORATED
DBA Name -
Physical Address 456 CENTER ST , MERIDEN, CT, 06450-3302, US
Mailing Address 456 CENTER ST , MERIDEN, CT, 06450-3302, US
Phone (203) 634-4444
Fax -
E-mail RLARIVIERE@JONAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information