Search icon

MILLER-STEPHENSON CHEMICAL COMPANY, INC.

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

Company Details

Entity Name: MILLER-STEPHENSON CHEMICAL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1975
Business ALEI: 0031446
Annual report due: 31 Dec 2025
Business address: 55 BACKUS AVENUE, DANBURY, CT, 06810, United States
Mailing address: 55 BACKUS AVENUE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: rdecaro@crameranderson.com

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MILLER-STEPHENSON CHEMICAL COMPANY, INC., ILLINOIS CORP_16172065 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDAPMGM2D3B6 2024-11-30 55 BACKUS AVE, DANBURY, CT, 06810, 7328, USA 55 BACKUS AVE, DANBURY, CT, 06810, 7378, USA

Business Information

URL http://www.miller-stephenson.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-12-05
Initial Registration Date 2001-10-12
Entity Start Date 1955-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325998
Product and Service Codes 6810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN BOBENHAUSEN
Role CSM
Address 55 BACKUS AVE, DANBURY, CT, 06810, USA
Title ALTERNATE POC
Name ANTHONY ROWELLA
Role SUPERVISOR
Address 55 BACKUS AVE, DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name LYNN BOBENHAUSEN
Role CSM
Address 55 BACKUS AVE, DANBURY, CT, 06810, USA
Title ALTERNATE POC
Name MOURAD FAHMI
Address 55 BACKUS AVE, DANBURY, CT, 06810, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Rowella Agent 55 BACKUS AVENUE, DANBURY, CT, 06810, United States 171 High Ridge Ave, Ridgefield, CT, 06877-4418, United States +1 203-743-4447 arowella@mschem.com 171 High Ridge Ave, Ridgefield, CT, 06877-4418, United States

Officer

Name Role Business address Residence address
DAN DILLULIO Officer 55 BACKUS AVENUE, DANBURY, CT, 06810, United States 63 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States
MOURAD FAHMI Officer 55 BACKUS AVENUE, DANBURY, CT, 06810, United States 3300 NE 42nd Ct, Fort Lauderdale, FL, 33308-6010, United States

Director

Name Role Business address Residence address
MOURAD FAHMI Director 55 BACKUS AVENUE, DANBURY, CT, 06810, United States 3300 NE 42nd Ct, Fort Lauderdale, FL, 33308-6010, United States

History

Type Old value New value Date of change
Name change MILLER-STEPHENSON CHEMICAL COMPANY OF CONN., INC. MILLER-STEPHENSON CHEMICAL COMPANY, INC. 1976-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340985 2024-12-17 - Annual Report Annual Report -
BF-0011087845 2023-12-11 - Annual Report Annual Report -
BF-0010391214 2022-12-27 - Annual Report Annual Report 2022
BF-0009827498 2021-12-02 - Annual Report Annual Report -
0007019969 2020-11-16 - Annual Report Annual Report 2020
0006696536 2019-12-16 - Annual Report Annual Report 2019
0006350449 2019-01-31 - Annual Report Annual Report 2018
0006231005 2018-08-10 - Interim Notice Interim Notice -
0005975328 2017-11-29 - Annual Report Annual Report 2017
0005894106 2017-07-24 - 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 47QSWA24P11RK 2024-07-15 2024-07-25 2024-07-25
Unique Award Key CONT_AWD_47QSWA24P11RK_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 37.90
Current Award Amount 37.90
Potential Award Amount 37.90

Description

Title EXTENSION AND BRUSH, AEROSOL CAN, COMPATIBLE WITH MOST MILLER-STEPHENSON AEROSOL CLEANERS, P/N MS226 OR EQUAL. U/I EA
NAICS Code 339994: BROOM, BRUSH, AND MOP MANUFACTURING
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Recipient Address UNITED STATES, 55 BACKUS AVE, DANBURY, WESTERN CONNECTICUT, CONNECTICUT, 068107328
PURCHASE ORDER AWARD 47QSWA24P0X43 2024-06-07 2024-06-17 2024-06-17
Unique Award Key CONT_AWD_47QSWA24P0X43_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 37.90
Current Award Amount 37.90
Potential Award Amount 37.90

Description

Title EXTENSION AND BRUSH, AEROSOL CAN, COMPATIBLE WITH MOST MILLER-STEPHENSON AEROSOL CLEANERS, P/N MS226 OR EQUAL. U/I EA
NAICS Code 339994: BROOM, BRUSH, AND MOP MANUFACTURING
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Recipient Address UNITED STATES, 55 BACKUS AVE, DANBURY, CONNECTICUT, 068107328
PO AWARD GSFPNBKW4002 2012-07-18 2012-07-18 2012-07-18
Unique Award Key CONT_AWD_GSFPNBKW4002_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title GLASS CLEANER AWARD MADE IAW RFQ#7930-01-064-5179 DATED 5/18/2012 INCORPORATED AND MADE PART OF THIS AWARD-L2 PART# MS-260
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, 068107378, UNITED STATES
PO AWARD GSFPNBL43122 2012-07-18 2012-07-18 2012-07-18
Unique Award Key CONT_AWD_GSFPNBL43122_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title GLASS CLEANER AWARD MADE IAW RFQ#7930-01-064-5179 DATED 5/18/2012 INCORPORATED AND MADE PART OF THIS AWARD-L2 PART# MS-260
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, 068107378, UNITED STATES
PO AWARD GSFPNBKW7272 2012-07-18 2012-07-18 2012-07-18
Unique Award Key CONT_AWD_GSFPNBKW7272_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title GLASS CLEANER AWARD MADE IAW RFQ#7930-01-064-5179 DATED 5/18/2012 INCORPORATED AND MADE PART OF THIS AWARD-L2 PART# MS-260
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, 068107378, UNITED STATES
PO AWARD GSFPNBL43412 2012-06-27 2012-07-04 2012-07-04
Unique Award Key CONT_AWD_GSFPNBL43412_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title GLASS CLEANER AWARD MADE IAW RFQ#7930-01-064-5179 DATED 5/18/2012 INCORPORATED AND MADE PART OF THIS AWARD-L2 PART# MS-260
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, 068107378, UNITED STATES
PO AWARD W912NW12P0560 2012-05-29 2012-06-11 2012-06-11
Unique Award Key CONT_AWD_W912NW12P0560_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title EPON RESIN 828
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, 068107378, UNITED STATES
PO AWARD W912NW12P0515 2012-05-16 2012-05-11 2012-05-11
Unique Award Key CONT_AWD_W912NW12P0515_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PART NUMBER: VERSAMID125
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, 068107378, UNITED STATES
PURCHASE ORDER AWARD W911PT12P0356 2012-05-08 2012-06-05 2012-06-05
Unique Award Key CONT_AWD_W911PT12P0356_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 227.59
Current Award Amount 227.59
Potential Award Amount 227.59

Description

Title FSC: 8040 1 GAL EPOXY RESIN PER DRAWING 12528324, REV A., 1 GAL - POLYAMIDE RESIN PER DRAWING 12528325, REV A.,
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, FAIRFIELD, CONNECTICUT, 068107378, UNITED STATES
PURCHASE ORDER AWARD N0025312P0181 2012-04-12 2012-04-25 2012-04-25
Unique Award Key CONT_AWD_N0025312P0181_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 81.60
Current Award Amount 81.60
Potential Award Amount 81.60

Description

Title EPOXY 907 KIT
NAICS Code 325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient MILLER-STEPHENSON CHEMICAL CO INC
UEI WDAPMGM2D3B6
Legacy DUNS 002590545
Recipient Address 55 BACKUS AVE, DANBURY, FAIRFIELD, CONNECTICUT, 068107378, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341521110 0111500 2016-04-19 55 BACKUS AVE, DANBURY, CT, 06810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-05-17
Emphasis L: FORKLIFT, N: CHEMNEP
Case Closed 2019-05-01

Related Activity

Type Complaint
Activity Nr 1082839
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 5238.0
Initial Penalty 8730.0
Final Order 2016-11-03
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: Facility: A written respiratory protection program was not implement for employees who were required to half face tight fitting respirators while working in and around hazardous chemicals such as (but not limited to) solvents, epicures, and heloxy.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 I
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 6
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(i): The written program did not contain procedures for selecting respirators for use in the workplace: Production: The written respiratory protection program did not contain procedures for selecting respirators used in the workplace for tasks such as (but not limited to) pouring, repackaging, and/or pre-mixing hazardous chemicals that are toxic and/or corrosive.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 C03
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(3): The employer did not designate a program administrator who was qualified by appropriate training or experience to administer or oversee the respiratory protection program and to conduct the required evaluations of program effectiveness: Production: The employer did not have a respiratory program administrator in place for employees wearing respirators while performing pre-mixing, blending, pouring solvents and resins, and other similar tasks.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2016-10-13
Abatement Due Date 2016-12-22
Current Penalty 3741.6
Initial Penalty 6236.0
Final Order 2016-11-03
Nr Instances 3
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: Production: The employer did not identify and evaluate the respiratory hazards in the workplace where employees are [performing tasks such as (but not limited to) pouring, repackaging powders, blending, and/or repackaging solvents, resins and/or gases with products that contain hazards chemicals such as (but not limited to) Ethylene Dichloride, Diethylenetriamine, 1,2-Dichloroethylene, and Oxirane, 2-(butoxymethyl)-.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 L01
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(l)(1): Evaluations of the workplace were not conducted to ensure the written respiratory protection program was being effectively implemented: Production: The employer did not perform evaluations of the workplace to ensure the written respiratory protection program was being effectively implemented for employees wearing respirators to perform task such as (but not limited to) pouring resin and solvents, and pre-mixing.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 2992.8
Initial Penalty 4988.0
Final Order 2016-11-03
Nr Instances 5
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Facility: A medical evaluation for each employee wearing tight fitting negative pressure half face respirators was not provided prior to using the respirators.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 5
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that an employee using a tight-fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. Facility: Each employee wearing tight fitting negative pressure half-face respirators were not fit tested prior to using the respirators and at least annually.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F05
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 5
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(5): The fit test was not administered using an OSHA-accepted qualitative fit test or quantitative fit test protocol: Production: The fit test was not administered using an OSHA-accepted fit test protocol.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 3741.6
Initial Penalty 6236.0
Final Order 2016-11-03
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: Production Area: Employees wearing tight-fitting negative pressure half face respirators had facial hair that came between the sealing surface of the facepiece and the face.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100134 H01 I
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 5
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(1)(i): Respirators issued for the exclusive use of an employee were not cleaned and disinfected as often as necessary to be maintained in a sanitary condition: Production: Respirators were not cleaned and disinfected as often as necessary to be maintained in a sanitary condition.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 5
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable, and effective annual training to employees who were required to use respirators. Facility: Comprehensive respiratory protection training, including items such as (but not limited to) necessity, proper fit, usage and maintenance, was not provided to each employee required to wear half face negative pressure tight fitting respirators.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 3741.6
Initial Penalty 6236.0
Final Order 2016-11-03
Nr Instances 6
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Facility: A written hazard communications program was not developed and implemented that met the criteria specified in 29 CFR1910.1200(f), (g) and (h) in that topics such as but not limited to pictograms, signal words, product identification, hazard statements, precautionary statements.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 4
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. Facility: Each employee required to work with and handle chemicals such as (but not limited to) toluene, product 3223, 3284, or MS 550N, were not provided with information and training on the hazardous products and chemicals at the time of their initial assignment and whenever a new hazard was introduced into the work area.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2016-10-13
Abatement Due Date 2016-12-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-03
Nr Instances 3
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer shall assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE). If such hazards are present, or likely to be present, the employer shall: Production: A workplace hazard assessment was not conducted of the workplace to determine if hazards were present or likely to be present which necessitated the use of personal protective equipment (PPE).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5744587010 2020-04-06 0156 PPP 55 BACKUS AVE, DANBURY, CT, 06810-7328
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634500
Loan Approval Amount (current) 634500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-7328
Project Congressional District CT-05
Number of Employees 47
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 640545.38
Forgiveness Paid Date 2021-03-25

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
0005187521 Active OFS 2024-01-18 2029-03-13 AMENDMENT

Parties

Name MILLER-STEPHENSON CHEMICAL COMPANY, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003288999 Active OFS 2019-02-11 2029-03-13 AMENDMENT

Parties

Name MILLER-STEPHENSON CHEMICAL COMPANY, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002983855 Active OFS 2014-03-13 2029-03-13 ORIG FIN STMT

Parties

Name MILLER-STEPHENSON CHEMICAL COMPANY, INC.
Role Debtor
Name UNION SAVINGS 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