Search icon

PDC INTERNATIONAL CORP.

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

Company Details

Entity Name: PDC INTERNATIONAL CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1970
Business ALEI: 0037552
Annual report due: 02 Sep 2025
Business address: 8 SHEEHAN AVENUE, NORWALK, CT, 06854, United States
Mailing address: 8 SHEEHAN AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sweissenberg@pdc-corp.com

Industry & Business Activity

NAICS

333993 Packaging Machinery Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing packaging machinery, such as wrapping, bottling, canning, and labeling machinery. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
CATHERINE W. KONSTANTIN Director 8 SHEEHAN AVE, NORWALK, CT, 06854, United States 22 CROCKETT ST., NORWALK, CT, 06853, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Weissenberg Agent 8 SHEEHAN AVENUE, NORWALK, CT, 06854, United States 140 Coram Ave, Shelton, CT, 06484, United States +1 203-449-4436 sweissenberg@pdc-corp.com 8 Sheehan Ave, Shelton, CT, 06484, United States

Officer

Name Role Business address Residence address
NEAL A. KONSTANTIN Officer 8 SHEEHAN AVE, NORWALK, CT, 06854, United States 22 CROCKETT ST, NORWALK, CT, 06853, United States

History

Type Old value New value Date of change
Name change PRODUCT DESIGN CORPORATION PDC INTERNATIONAL CORP. 1985-08-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215129 2024-08-28 - Annual Report Annual Report -
BF-0011088532 2024-01-18 - Annual Report Annual Report -
BF-0010194720 2024-01-18 - Annual Report Annual Report 2022
BF-0009813804 2021-10-13 - Annual Report Annual Report -
0007004539 2020-10-19 - Annual Report Annual Report 2019
0007004542 2020-10-19 - Annual Report Annual Report 2020
0006630566 2019-08-26 - Annual Report Annual Report 2018
0006238840 2018-08-28 - Annual Report Annual Report 2017
0005860390 2017-06-07 - Annual Report Annual Report 2016
0005406456 2015-10-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122497704 2020-05-01 0156 PPP 8 Sheehan Ave, Norwalk, CT, 06854
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910000
Loan Approval Amount (current) 910000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Norwalk, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 50
NAICS code 333993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 915858.9
Forgiveness Paid Date 2020-12-30

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
0005030850 Active OFS 2021-11-26 2027-05-23 AMENDMENT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003447567 Active OFS 2021-06-04 2026-06-29 AMENDMENT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003430534 Active OFS 2021-03-13 2026-03-21 AMENDMENT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003336347 Active OFS 2019-10-29 2024-10-31 AMENDMENT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003312441 Active OFS 2019-06-10 2024-06-10 ORIG FIN STMT

Parties

Name BANK OF AMERICA, N.A.
Role Secured Party
Name PDC INTERNATIONAL CORP.
Role Debtor
0003151326 Active OFS 2016-11-28 2027-05-23 AMENDMENT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003129650 Active OFS 2016-06-29 2026-06-29 ORIG FIN STMT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003108872 Active OFS 2016-03-21 2026-03-21 ORIG FIN STMT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003033132 Active OFS 2014-12-26 2024-10-31 AMENDMENT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003024780 Active OFS 2014-10-31 2024-10-31 ORIG FIN STMT

Parties

Name PDC INTERNATIONAL CORP.
Role Debtor
Name BANK OF AMERICA, N.A.
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