Search icon

LOU-JAN TOOL & DIE INCORPORATED

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

Company Details

Entity Name: LOU-JAN TOOL & DIE INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 1978
Business ALEI: 0077642
Annual report due: 17 Jul 2025
Business address: 474 Birch St, Bristol, CT, 06010-7837, United States
Mailing address: 474 Birch St, Bristol, CT, United States, 06010-7837
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lou-jan@lou-jan.com

Industry & Business Activity

NAICS

333511 Industrial Mold Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial molds for casting metals or forming other materials, such as plastics, glass, or rubber. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Kroeber Agent 474 Birch St, Bristol, CT, 06010-7837, United States 474 Birch St, Bristol, CT, 06010-7837, United States +1 203-982-4006 brucekroeber@yahoo.com 32 Richard Street, Newington, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
Bruce Kroeber Officer 474 Birch St, Bristol, CT, 06010-7837, United States +1 203-982-4006 brucekroeber@yahoo.com 32 Richard Street, Newington, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049134 2024-06-19 - Annual Report Annual Report -
BF-0012628339 2024-05-02 2024-05-02 Interim Notice Interim Notice -
BF-0011082516 2023-06-19 - Annual Report Annual Report -
BF-0011747250 2023-03-21 2023-03-21 Change of Email Address Business Email Address Change -
BF-0011747261 2023-03-21 2023-03-21 Change of Business Address Business Address Change -
BF-0010215365 2022-06-21 - Annual Report Annual Report 2022
BF-0009757895 2021-07-22 - Annual Report Annual Report -
0006931804 2020-06-25 - Annual Report Annual Report 2020
0006586859 2019-06-27 - Annual Report Annual Report 2019
0006208716 2018-06-29 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7973137301 2020-04-30 0156 PPP 161 E JOHNSON AVE, CHESHIRE, CT, 06410-1209
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131073
Loan Approval Amount (current) 131073
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1209
Project Congressional District CT-05
Number of Employees 5
NAICS code 442299
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 111654.35
Forgiveness Paid Date 2021-07-22
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