Search icon

METALLURGICAL PROCESSING, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: METALLURGICAL PROCESSING, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1957
Business ALEI: 0030943
Annual report due: 11 Jun 2025
Business address: 68 ARTHUR STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: PO Box 370427, West Hartford, CT, United States, 06137
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: vritoli@mpimetaltreating.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 1995-08-18
Expiration Date: 1997-03-31
Status: Expired
Product: Heat Treating, Surface Treatment

Industry & Business Activity

NAICS

332811 Metal Heat Treating

This U.S. industry comprises establishments primarily engaged in heat treating, such as annealing, tempering, and brazing, and cryogenically treating metals and metal products for the trade. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Verneen Ritoli Agent 68 Arthur St, New Britain, CT, 06053-3902, United States PO Box 370427, West Hartford, CT, 06137, United States +1 860-916-5015 vritoli@mpimetaltreating.com 11 Ritoli Rdg, West Hartford, CT, 06117-1860, United States

Officer

Name Role Business address Residence address
ELENA RITOLI MCGURGAN Officer 68 Arthur St, New Britain, CT, 06053-3902, United States 7 RITOLI RIDGE, WEST HARTFORD, CT, 06117, United States
VERNEEN RITOLI - PARADIS Officer 68 ARTHUR STREET, NEW BRITAIN, CT, 06050, United States 11 RITOLI RIDGE, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change PIXTON RITOLI METAL TREATING COMPANY, THE METALLURGICAL PROCESSING, INCORPORATED 1958-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343242 2024-05-13 - Annual Report Annual Report -
BF-0011087227 2023-05-12 - Annual Report Annual Report -
BF-0010649999 2022-08-10 - Annual Report Annual Report -
BF-0008473578 2022-03-21 - Annual Report Annual Report 2020
BF-0009848906 2022-03-21 - Annual Report Annual Report -
BF-0008473579 2022-03-16 - Annual Report Annual Report 2019
0006177664 2018-05-05 - Annual Report Annual Report 2018
0005930355 2017-09-19 - Annual Report Annual Report 2017
0005647883 2016-09-08 - Annual Report Annual Report 2016
0005453159 2015-12-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2048748510 2021-02-19 0156 PPS 68 Arthur St, New Britain, CT, 06053-3902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 684720
Loan Approval Amount (current) 684720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-3902
Project Congressional District CT-05
Number of Employees 51
NAICS code 332811
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 689855.4
Forgiveness Paid Date 2021-11-24

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
0005244119 Active OFS 2024-10-15 2030-01-13 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0005232519 Active OFS 2024-08-08 2029-11-12 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0005174293 Active OFS 2023-11-02 2030-01-13 AMENDMENT

Parties

Name CITIBANK, N.A.
Role Secured Party
Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
0005068996 Active OFS 2022-05-17 2024-06-06 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005064535 Active OFS 2022-05-02 2027-05-02 ORIG FIN STMT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name New Valley Bank & Trust
Role Secured Party
0005003352 Active OFS 2021-07-13 2026-11-01 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO SOUTHINGTON SAVINGS BANK
Role Secured Party
0005002303 Active OFS 2021-07-05 2026-10-19 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003362260 Active OFS 2020-04-03 2030-01-13 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003336074 Active OFS 2019-10-28 2030-01-13 AMENDMENT

Parties

Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003321753 Active OFS 2019-07-30 2029-11-12 AMENDMENT

Parties

Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
Name METALLURGICAL PROCESSING, INCORPORATED
Role Debtor
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