Search icon

MIDAN ELECTRONICS, INC.

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

Company Details

Entity Name: MIDAN ELECTRONICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 1976
Business ALEI: 0031166
Annual report due: 12 Jul 2025
Business address: 29 NORTH PLAINS HWY. #7, WALLINGFORD, CT, 06492, United States
Mailing address: 29 NORTH PLAINS HWY. #7, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: markd@midanelec.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK D'ANGELO Agent 29 NORTH PLAINS HIGHWAY, WALLINGFORD, CT, 06492, United States 29 NORTH PLAINS HIGHWAY, WALLINGFORD, CT, 06492, United States +1 203-619-1187 markd@midanelec.com 13 JUGGERNUT ROAD, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK D'ANGELO Officer 29 NORTH PLAINS HIGHWAY #7, WALLINGFORD, CT, 06492, United States +1 203-619-1187 markd@midanelec.com 13 JUGGERNUT ROAD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339809 2024-07-11 - Annual Report Annual Report -
BF-0011087438 2023-07-06 - Annual Report Annual Report -
BF-0010366476 2022-06-16 - Annual Report Annual Report 2022
BF-0009760877 2021-07-08 - Annual Report Annual Report -
0006925783 2020-06-17 - Annual Report Annual Report 2019
0006925793 2020-06-17 - Annual Report Annual Report 2020
0006212363 2018-07-09 - Annual Report Annual Report 2018
0005883754 2017-07-10 - Annual Report Annual Report 2017
0005614959 2016-07-28 - Annual Report Annual Report 2016
0005401067 2015-09-25 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055897209 2020-04-28 0156 PPP 29 NORTH PLAINS HIGHWAY, WALLINGFORD, CT, 06492
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24027
Loan Approval Amount (current) 24027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24198.15
Forgiveness Paid Date 2021-01-20

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
0005266883 Active OFS 2025-02-03 2025-12-06 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005266880 Active OFS 2025-02-03 2025-11-28 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003406221 Active OFS 2020-10-08 2025-12-06 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003406208 Active OFS 2020-10-08 2025-11-28 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003083134 Active OFS 2015-10-20 2025-12-06 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003081791 Active OFS 2015-10-13 2025-11-28 AMENDMENT

Parties

Name WEBSTER BANK
Role Secured Party
Name MIDAN ELECTRONICS, INC.
Role Debtor
0002775225 Active OFS 2010-09-27 2025-12-06 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002769149 Active OFS 2010-08-19 2025-11-28 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002365356 Active OFS 2005-12-06 2025-12-06 ORIG FIN STMT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002356040 Active OFS 2005-10-14 2025-11-28 AMENDMENT

Parties

Name MIDAN ELECTRONICS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
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