Search icon

VICTOR PROCACCINI AND SONS, INC.

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

Company Details

Entity Name: VICTOR PROCACCINI AND SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1967
Business ALEI: 0048074
Annual report due: 01 May 2025
Business address: 480 LEDYARD ST, HARTFORD, CT, 06114, United States
Mailing address: 480 LEDYARD STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: scrapguy2@gmail.com

Industry & Business Activity

NAICS

423930 Recyclable Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY BLAKE Agent 480 LEDYARD ST, HARTFORD, CT, 06114, United States 480 LEDYARD ST, HARTFORD, CT, 06114, United States +1 806-296-5730 SCRAPGUY2@GMAIL.COM 480 LEDYARD ST, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY BLAKE Officer 480 LEDYARD ST, HARTFORD, CT, 06114, United States +1 806-296-5730 SCRAPGUY2@GMAIL.COM 480 LEDYARD ST, HARTFORD, CT, 06114, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PWT.0000577 PUBLIC WEIGHMASTER INACTIVE - - 1999-07-01 2000-06-30
PWT.0000578 PUBLIC WEIGHMASTER INACTIVE - - 1998-07-01 1999-06-30
PWT.0000579 PUBLIC WEIGHMASTER INACTIVE - - 1999-07-01 2000-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217872 2024-04-08 - Annual Report Annual Report -
BF-0011089016 2023-05-29 - Annual Report Annual Report -
BF-0010410817 2022-05-12 - Annual Report Annual Report 2022
0007352443 2021-05-26 - Annual Report Annual Report 2021
0006913498 2020-05-28 - Annual Report Annual Report 2020
0006537880 2019-04-19 - Annual Report Annual Report 2019
0006180801 2018-05-09 - Annual Report Annual Report 2018
0005836569 2017-05-06 - Annual Report Annual Report 2017
0005570818 2016-05-20 - Annual Report Annual Report 2016
0005324064 2015-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5685828408 2021-02-09 0156 PPS 480 Ledyard St, Hartford, CT, 06114-3207
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-3207
Project Congressional District CT-01
Number of Employees 2
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30306.52
Forgiveness Paid Date 2021-10-25
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