Search icon

DURALITE, INCORPORATED

Company Details

Entity Name: DURALITE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 1946
Business ALEI: 0083778
Annual report due: 08 Apr 2024
NAICS code: 335999 - All Other Miscellaneous Electrical Equipment and Component Manufacturing
Business address: 15 SCHOOL STREET, RIVERTON, CT, 06065, United States
Mailing address: 15 SCHOOL STREET, RIVERTON, CT, United States, 06065
ZIP code: 06065
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: markj@duralite.com

Officer

Name Role Business address Phone E-Mail Residence address
PAULA JESSEN Officer 15 SCHOOL STREET, RIVERTON, CT, 06065, United States No data No data 55 ENO HILL ROAD, Colebrook, CT, 06021, United States
MARK JESSEN Officer 15 SCHOOL STREET, RIVERTON, CT, 06065, United States +1 860-921-7696 markj@duralite.com 55 ENO HILL ROAD, Colebrook, CT, 06021, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK JESSEN Agent 15 SCHOOL STREET, RIVERTON, CT, 06065, United States 15 SCHOOL STREET, RIVERTON, CT, 06065, United States +1 860-921-7696 markj@duralite.com 55 ENO HILL ROAD, Colebrook, CT, 06021, United States

History

Type Old value New value Date of change
Name change DURALITE MANUFACTURING COMPANY, INCORPORATED DURALITE, INCORPORATED 1967-03-27
Name change HARTFORD SPECIALTIES & MANUFACTURING COMPANY THE DURALITE MANUFACTURING COMPANY, INCORPORATED 1946-11-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011076393 2023-04-17 No data Annual Report Annual Report No data
BF-0010287792 2022-04-20 No data Annual Report Annual Report 2022
0007330603 2021-05-11 No data Annual Report Annual Report 2021
0006900911 2020-05-08 No data Annual Report Annual Report 2020
0006526192 2019-04-08 No data Annual Report Annual Report 2019
0006133827 2018-03-22 No data Annual Report Annual Report 2016
0006133830 2018-03-22 No data Annual Report Annual Report 2017
0006133841 2018-03-22 No data Annual Report Annual Report 2018
0006136145 2018-03-22 2018-03-22 Change of Agent Agent Change No data
0005309616 2015-04-06 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383918901 2021-04-28 0156 PPS 15 School St, Riverton, CT, 06065-1013
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103242.8
Loan Approval Amount (current) 103242.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverton, LITCHFIELD, CT, 06065-1013
Project Congressional District CT-01
Number of Employees 7
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104461.91
Forgiveness Paid Date 2022-07-06
4343827407 2020-05-08 0156 PPP 15 SCHOOL ST, RIVERTON, CT, 06065-1013
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103200
Loan Approval Amount (current) 103200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERTON, LITCHFIELD, CT, 06065-1013
Project Congressional District CT-01
Number of Employees 7
NAICS code 333414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104111.6
Forgiveness Paid Date 2021-04-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website