Search icon

ELM CITY MFG. JEWELERS, INC.

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

Company Details

Entity Name: ELM CITY MFG. JEWELERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1957
Business ALEI: 0083959
Annual report due: 20 Sep 2025
Business address: 29 MARNE STREET, HAMDEN, CT, 06514, United States
Mailing address: 29 MARNE STREET, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5692
E-Mail: dianaorr@elmcitymanagement.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3NPH8 Active Non-Manufacturer 2003-12-23 2024-08-23 2029-08-23 2025-08-22

Contact Information

POC RAYMOND C.. WETMORE
Phone +1 203-407-7777
Fax +1 203-288-4935
Address 29 MARNE ST, HAMDEN, CT, 06514 3610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELM CITY MFG JEWELERS INC 2023 060725942 2024-09-01 ELM CITY MFG JEWELERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 339900
Sponsor’s telephone number 5083205253
Plan sponsor’s address 29 MARNE ST, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ELM CITY MFG. JEWELERS, INC. 401(K) PROFIT SHARING PLAN 2009 060725942 2011-05-02 ELM CITY MFG. JEWELERS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-10-01
Business code 448310
Sponsor’s telephone number 2034077777
Plan sponsor’s address 29 MARNE STREET, HAMDEN, CT, 06514

Plan administrator’s name and address

Administrator’s EIN 060725942
Plan administrator’s name ELM CITY MFG. JEWELERS, INC.
Plan administrator’s address 29 MARNE STREET, HAMDEN, CT, 06514
Administrator’s telephone number 2034077777

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing ANTHONY CUOMO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY CUOMO Agent 29 MARNE STREET, HAMDEN, CT, 06514, United States 29 MARNE STREET, HAMDEN, CT, 06514, United States +1 508-320-5253 ORRDJCCC@OUTLOOK.COM 61 RANCH RD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROSEMARIE CUOMO Officer 29 MARNE STREET, HAMDEN, CT, 06514, United States - - 61 RANCH RD., HAMDEN, CT, 06517, United States
MARYANNE CUOMO Officer 29 MARNE STREET, HAMDEN, CT, 06514, United States - - 61 RANCH RD., HAMDEN, CT, 06517, United States
ANTHONY CUOMO Officer 29 MARNE STREET, HAMDEN, CT, 06514, United States +1 508-320-5253 ORRDJCCC@OUTLOOK.COM 61 RANCH RD, HAMDEN, CT, 06517, United States

History

Type Old value New value Date of change
Name change ELM CITY MFG. JEWELERS, INCORPORATED (ALIAS) ELM CITY MFG. JEWELERS, INC. 1965-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048138 2024-10-21 - Annual Report Annual Report -
BF-0011076610 2023-08-21 - Annual Report Annual Report -
BF-0010236458 2022-09-22 - Annual Report Annual Report 2022
BF-0009816120 2021-09-20 - Annual Report Annual Report -
0006993788 2020-09-30 - Annual Report Annual Report 2020
0006682419 2019-11-18 - Annual Report Annual Report 2019
0006573002 2019-06-11 - Annual Report Annual Report 2018
0005956787 2017-10-30 - Annual Report Annual Report 2017
0005867611 2017-06-14 - Annual Report Annual Report 2016
0005856100 2017-06-05 2017-06-05 Merger Certificate of Merger -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663127300 2020-04-29 0156 PPP 29 MARNE STREET, HAMDEN, CT, 06514-3610
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215600
Loan Approval Amount (current) 215600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-3610
Project Congressional District CT-03
Number of Employees 16
NAICS code 339910
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 217413.4
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1003101 ELM CITY MFG. JEWELERS, INC. ELM CITY MANUFACTURING JEWELER NMSHXHMAWBX7 29 MARNE ST, HAMDEN, CT, 06514-3610
Capabilities Statement Link -
Phone Number 203-407-7777
Fax Number 203-288-4935
E-mail Address info@elmcitymanagement.com
WWW Page -
E-Commerce Website -
Contact Person RAYMOND WETMORE
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 3NPH8
Year Established 1957
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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