Search icon

RELIABLE PLATING & POLISHING CO., INC.

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

Company Details

Entity Name: RELIABLE PLATING & POLISHING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1963
Business ALEI: 0039115
Annual report due: 26 Aug 2025
Business address: 80 BISHOP AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: 80 BISHOP AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ap@reliableplatingct.com

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Cleary Agent 80 BISHOP AVENUE, BRIDGEPORT, CT, 06607, United States 80 BISHOP AVENUE, BRIDGEPORT, CT, 06607, United States +1 203-395-3170 scleary@reliableplatingct.com 41 Greenmanville Ave, Mystic, CT, 06355-1939, United States

Officer

Name Role Business address Residence address
Philip Kocsis Officer 80 Bishop Ave, Bridgeport, CT, 06607-1505, United States 30 Hurd St, Fairfield, CT, 06824-5811, United States
SCOTT P CLEARY Officer 80 BISHOP AVENUE, BRIDGEPORT, CT, 06607, United States 115 FOX STREET, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215132 2024-07-29 - Annual Report Annual Report -
BF-0012629373 2024-05-03 2024-05-03 Interim Notice Interim Notice -
BF-0011090327 2023-07-28 - Annual Report Annual Report -
BF-0010230983 2022-07-27 - Annual Report Annual Report 2022
BF-0009811064 2021-11-02 - Annual Report Annual Report -
0006950165 2020-07-21 - Annual Report Annual Report 2020
0006950160 2020-07-21 - Annual Report Annual Report 2019
0006218802 2018-07-19 - Annual Report Annual Report 2018
0005909385 2017-08-14 - Annual Report Annual Report 2017
0005632965 2016-08-18 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101683654 0112000 1986-02-11 80 BISHOP AVE., BRIDGEPORT, CT, 06607
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-11
Case Closed 1986-02-11
10446334 0112000 1982-08-31 80 BISHOP AVE, Bridgeport, CT, 06607
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196997200 2020-04-15 0156 PPP 80 BISHOP AVE, BRIDGEPORT, CT, 06607-1505
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194135
Loan Approval Amount (current) 194135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1505
Project Congressional District CT-04
Number of Employees 26
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195597.66
Forgiveness Paid Date 2021-01-28

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
0005229609 Active OFS 2024-07-18 2029-07-18 ORIG FIN STMT

Parties

Name RELIABLE PLATING & POLISHING CO., INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005111780 Active OFS 2022-12-22 2026-11-22 AMENDMENT

Parties

Name RELIABLE PLATING & POLISHING CO., INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005104870 Active OFS 2022-11-16 2026-11-22 AMENDMENT

Parties

Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
Name RELIABLE PLATING & POLISHING CO., INC.
Role Debtor
0005032244 Active OFS 2021-12-02 2026-11-22 AMENDMENT

Parties

Name RELIABLE PLATING & POLISHING CO., INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005030221 Active OFS 2021-11-22 2026-11-22 ORIG FIN STMT

Parties

Name RELIABLE PLATING & POLISHING CO., INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
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