Search icon

NATIONAL CHROMIUM COMPANY, INCORPORATED

Headquarter

Company Details

Entity Name: NATIONAL CHROMIUM COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1947
Business ALEI: 0032600
Annual report due: 05 May 2025
NAICS code: 332813 - Electroplating, Plating, Polishing, Anodizing, and Coloring
Business address: 10 SENEXET ROAD, PUTNAM, CT, 06260, United States
Mailing address: 10 SENEXET ROAD, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: NATIONALCHROMIUM@ATT.NET

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL CHROMIUM COMPANY, INCORPORATED, RHODE ISLAND 000060047 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HRDMB7J16HU3 2025-01-10 10 SENEXET RD, PUTNAM, CT, 06260, 1039, USA 10 SENEXET RD, PUTNAM, CT, 06260, 1039, USA

Business Information

Doing Business As NATIONAL CHROMIUM
URL http://www.nationalchromium.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-15
Initial Registration Date 2017-01-25
Entity Start Date 1947-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332812, 332813

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN P MILLER
Role PRESIDENT / CEO
Address 10 SENEXET RD, PUTNAM, CT, 06260, USA
Government Business
Title PRIMARY POC
Name JOHN P MILLER
Role PRESIDENT / CEO
Address 10 SENEXET RD, PUTNAM, CT, 06260, USA
Title ALTERNATE POC
Name HEATHER J BESHAW
Role OFFICE MANAGER
Address 10 SENEXET RD, PUTNAM, CT, 06260, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ST09 Active Non-Manufacturer 2017-02-03 2024-03-07 2029-01-15 2025-01-10

Contact Information

POC JOHN P . MILLER
Phone +1 860-928-7965
Fax +1 860-928-1408
Address 10 SENEXET RD, PUTNAM, CT, 06260 1039, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. MILLER Agent 10 SENEXET ROAD, PUTNAM, CT, 06260, United States 10 SENEXET ROAD, PUTNAM, CT, 06260, United States +1 860-465-6256 nationalchromium@att.net CONNECTICUT, 10 SHIPPEE WOODS DRIVE, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN P. MILLER Officer 10 SENEXET ROAD, PUTNAM, CT, 06260, United States +1 860-465-6256 nationalchromium@att.net CONNECTICUT, 10 SHIPPEE WOODS DRIVE, PUTNAM, CT, 06260, United States

Director

Name Role Business address Phone E-Mail Residence address
JOHN P. MILLER Director 10 SENEXET ROAD, PUTNAM, CT, 06260, United States +1 860-465-6256 nationalchromium@att.net CONNECTICUT, 10 SHIPPEE WOODS DRIVE, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217477 2024-04-05 No data Annual Report Annual Report No data
BF-0011089148 2023-04-10 No data Annual Report Annual Report No data
BF-0010208774 2022-04-05 No data Annual Report Annual Report 2022
BF-0009756710 2021-07-06 No data Annual Report Annual Report No data
0006878215 2020-04-07 No data Annual Report Annual Report 2020
0006531125 2019-04-11 No data Annual Report Annual Report 2019
0006531133 2019-04-11 2019-04-11 Agent Resignation Agent Resignation No data
0006531146 2019-04-11 No data Change of Agent Address Agent Address Change No data
0006174960 2018-05-03 No data Annual Report Annual Report 2018
0005841509 2017-05-11 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9025237001 2020-04-09 0156 PPP 10 Senexet Rd, PUTNAM, CT, 06260-1039
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 88700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-1039
Project Congressional District CT-02
Number of Employees 10
NAICS code 333517
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89350.47
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2163669 NATIONAL CHROMIUM COMPANY, INCORPORATED NATIONAL CHROMIUM HRDMB7J16HU3 10 SENEXET RD, PUTNAM, CT, 06260-1039
Capabilities Statement Link -
Phone Number 860-928-7965
Fax Number 860-928-1408
E-mail Address nationalchromium@att.net
WWW Page http://www.nationalchromium.com
E-Commerce Website http://www.nationalchromium.com/
Contact Person JOHN MILLER
County Code (3 digit) 015
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 7ST09
Year Established 1947
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative National Chromium provides the latest services and developments in Hard Chromium technology, as well as Electroless Nickel plating.
Special Equipment/Materials Knowledgeable operators working with top-of-the-line equipment
Business Type Percentages Service (100 %)
Keywords Metal Finishing, Hard Chromium, Electroless Nickel, Media sales.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John P. Miller
Role President / CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332813
NAICS Code's Description Electroplating, Plating, Polishing, Anodizing and Coloring
Small Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website