Search icon

PORTMEIRION GROUP USA, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PORTMEIRION GROUP USA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 1978
Business ALEI: 0085397
Annual report due: 11 Dec 2025
Business address: 105 PROGRESS LANE, WATERBURY, CT, 06705, United States
Mailing address: 105 PROGRESS LANE, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: finance@portmeirion-usa.com

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PORTMEIRION GROUP USA, INC., NEW YORK 3988009 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORTMEIRION GROUP USA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 060991964 2013-09-16 PORTMEIRION GROUP USA, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 424990
Sponsor’s telephone number 2037298255
Plan sponsor’s mailing address 105 PROGRESS LANE, WATERBURY, CT, 06705
Plan sponsor’s address 105 PROGRESS LANE, WATERBURY, CT, 06705

Plan administrator’s name and address

Administrator’s EIN 060991964
Plan administrator’s name PORTMEIRION GROUP USA, INC.
Plan administrator’s address 105 PROGRESS LANE, WATERBURY, CT, 06705
Administrator’s telephone number 2037298255

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing ALLISON BERTORELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-16
Name of individual signing ALLISON BERTORELLI
Valid signature Filed with authorized/valid electronic signature
PORTMEIRION GROUP USA INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 060991964 2012-07-26 PORTMEIRION GROUP USA INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2037298255
Plan sponsor’s address 105 PROGRESS LANE, WATERBURY, CT, 067053830

Plan administrator’s name and address

Administrator’s EIN 060991964
Plan administrator’s name PORTMEIRION GROUP USA INC.
Plan administrator’s address 105 PROGRESS LANE, WATERBURY, CT, 067053830
Administrator’s telephone number 2037298255

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing ALLISON BERTORELLI
Valid signature Filed with authorized/valid electronic signature
PORTMEIRION GROUP USA INC 401 K PROFIT SHARING PLAN TRUST 2010 060991964 2011-04-28 PORTMEIRION GROUP USA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2037298255
Plan sponsor’s address 105 PROGRESS LANE, WATERBURY, CT, 06705

Plan administrator’s name and address

Administrator’s EIN 060991964
Plan administrator’s name PORTMEIRION GROUP USA INC
Plan administrator’s address 105 PROGRESS LANE, WATERBURY, CT, 06705
Administrator’s telephone number 2037298255

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing PORTMEIRION GROUP USA INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL GILSON Agent 105 PROGRESS LANE, WATERBURY, CT, 06705, United States 105 PROGRESS LANE, WATERBURY, CT, 06705, United States +1 203-788-9864 finance@portmeirion-usa.com CT, 105 PROGRESS LANE, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address Residence international address
WILLIAM J. ROBEDEE Officer 105 PROGRESS LANE, WATERBURY, CT, 06705, United States - - 1460 ROUTE 9 NORTH, SUITE 307, WOODBRIDGE, NJ, 07095, United States -
MICHAEL GILSON Officer 105 PROGRESS LANE, WATERBURY, CT, 06705, United States +1 203-788-9864 finance@portmeirion-usa.com CT, 105 PROGRESS LANE, WATERBURY, CT, 06705, United States -
MICHAEL RAYBOULD Officer 105 PROGRESS LANE, WATERBURY, CT, 06705, United States - - United Kingdom PORTMEIRION GROUP UK LTD LONDON RD STOKE ON TRENT

History

Type Old value New value Date of change
Name change NAUGATUCK TRIANGLE CORP. PORTMEIRION GROUP USA, INC. 2010-08-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044938 2024-11-27 - Annual Report Annual Report -
BF-0011078216 2023-11-15 - Annual Report Annual Report -
BF-0010414872 2022-12-08 - Annual Report Annual Report 2022
BF-0009827929 2021-12-09 - Annual Report Annual Report -
0007028939 2020-11-30 - Annual Report Annual Report 2020
0006700138 2019-12-23 - Annual Report Annual Report 2019
0006279356 2018-11-16 2018-11-16 Change of Agent Agent Change -
0006278977 2018-11-16 - Annual Report Annual Report 2018
0005984712 2017-12-13 - Annual Report Annual Report 2017
0005705551 2016-11-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001737108 2020-04-14 0156 PPP 105 Progress Lane, Waterbury, CT, 06705
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1577300
Loan Approval Amount (current) 667900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06705-0001
Project Congressional District CT-05
Number of Employees 122
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672987.02
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
0005237154 Active OFS 2024-09-04 2029-09-04 ORIG FIN STMT

Parties

Name PORTMEIRION GROUP USA, INC.
Role Debtor
Name BARCLAYS BANK PLC INC.
Role Secured Party
0005237102 Active OFS 2024-09-03 2024-09-25 AMENDMENT

Parties

Name PORTMEIRION GROUP USA, INC.
Role Debtor
Name LLOYDS BANK PLC
Role Secured Party
0003331907 Active OFS 2019-09-25 2024-09-25 ORIG FIN STMT

Parties

Name PORTMEIRION GROUP USA, INC.
Role Debtor
Name LLOYDS BANK PLC
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