Search icon

RAYCO, INC.

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

Company Details

Entity Name: RAYCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1968
Business ALEI: 0038757
Annual report due: 26 Mar 2026
Business address: 48 Atlantic St, New Britain, CT, 06053-3025, United States
Mailing address: 48 Atlantic St, New Britain, CT, United States, 06053-3025
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rayco@raycoincct.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1993-05-25
Expiration Date: 1993-12-31
Status: Expired
Product: METAL POLISHING, BUFFING, SATIN FINISHING, POSSIBLE ON-SITE FINISHING
Goods And Services Description: Published Products

Industry & Business Activity

NAICS

336412 Aircraft Engine and Engine Parts Manufacturing

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing aircraft engines and engine parts; (2) developing and making prototypes of aircraft engines and engine parts; (3) aircraft propulsion system conversion (i.e., major modifications to systems); and (4) aircraft propulsion systems overhaul and rebuilding (i.e., periodic restoration of aircraft propulsion system to original design specifications). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FPPAAB77FJ47 2021-11-28 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, 2130, USA 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051, 2130, USA

Business Information

Division Name RAYCO, INC.
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2020-12-01
Initial Registration Date 2020-11-20
Entity Start Date 1951-07-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE FONTANEZ
Address 206 NEWINGTON AVE 2ND FL, NEW BRITAIN, CT, 06051, USA
Government Business
Title PRIMARY POC
Name JOSE FONTANEZ
Address 206 NEWINGTON AVE 2ND FL, NEW BRITAIN, CT, 06051, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYCO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141502979 2024-10-03 RAYCO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334610
Sponsor’s telephone number 8603574693
Plan sponsor’s address 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JOSE FONTANEZ
Valid signature Filed with authorized/valid electronic signature
RAYCO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141502979 2023-05-31 RAYCO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334610
Sponsor’s telephone number 8603574693
Plan sponsor’s address 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RAYCO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141502979 2022-05-10 RAYCO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334610
Sponsor’s telephone number 8603574693
Plan sponsor’s address 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RAYCO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141502979 2021-05-11 RAYCO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334610
Sponsor’s telephone number 8603574693
Plan sponsor’s address 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RAYCO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141502979 2020-06-05 RAYCO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334610
Sponsor’s telephone number 8603574693
Plan sponsor’s address 206 NEWINGTON AVE, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Phone E-Mail Residence address
JOSE FONTANEZ Director 206 NEWINGTON AVE, 2ND FLOOR, NEW BRITAIN, CT, 06051, United States +1 860-357-4693 rayco@raycoincct.com 53 Breezy Corners Rd, PORTLAND, CT, 06480, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE FONTANEZ Agent 48 Atlantic Street, NEW BRITAIN, CT, 06053, United States 48 Atlantic Street, NEW BRITAIN, CT, 06053, United States +1 860-357-4693 rayco@raycoincct.com 53 Breezy Corners Rd, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899313 2025-03-27 - Annual Report Annual Report -
BF-0012219229 2024-03-19 - Annual Report Annual Report -
BF-0011090087 2024-01-18 - Annual Report Annual Report -
BF-0010410837 2022-03-22 - Annual Report Annual Report 2022
0007219617 2021-03-11 - Annual Report Annual Report 2021
0006849827 2020-03-26 - Annual Report Annual Report 2020
0006431731 2019-03-07 - Annual Report Annual Report 2019
0006431697 2019-03-07 - Annual Report Annual Report 2018
0006136215 2018-03-23 - Annual Report Annual Report 2017
0005784374 2017-03-06 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347903114 0112000 2024-11-26 48 ATLANTIC STREET, NEW BRITAIN, CT, 06053
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2025-01-28
Emphasis N: DUSTEXPL

Related Activity

Type Complaint
Activity Nr 2234162
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163708003 2020-06-23 0156 PPP 206 Newington Ave., New Britian, CT, 06051
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77060
Loan Approval Amount (current) 77060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britian, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 12
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77646.51
Forgiveness Paid Date 2021-03-29

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
0005243659 Active OFS 2024-10-10 2029-10-10 ORIG FIN STMT

Parties

Name RAYCO, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005209288 Active OFS 2024-04-22 2026-11-15 AMENDMENT

Parties

Name MUFG BANK, LTD.
Role Secured Party
Name RAYCO, INC.
Role Debtor
0005114112 Active OFS 2023-01-09 2026-11-15 AMENDMENT

Parties

Name MUFG BANK, LTD.
Role Secured Party
Name RAYCO, INC.
Role Debtor
Name MUFG Union Bank, N.A.
Role Secured Party
0005028961 Active OFS 2021-11-15 2026-11-15 ORIG FIN STMT

Parties

Name RAYCO, INC.
Role Debtor
Name MUFG Union Bank, N.A.
Role Secured Party
0005020144 Active OFS 2021-10-06 2026-11-18 AMENDMENT

Parties

Name RAYCO, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003149978 Active OFS 2016-11-18 2026-11-18 ORIG FIN STMT

Parties

Name RAYCO, INC.
Role Debtor
Name LIBERTY 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