Search icon

THE SUPERIOR PLATING COMPANY

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

Company Details

Entity Name: THE SUPERIOR PLATING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 1954
Business ALEI: 0089605
Annual report due: 12 Jan 2026
Business address: Two Lacey Place, Southport, CT, 06890, United States
Mailing address: Two Lacey Place, Southport, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 900
E-Mail: NHANCOCK@pullcom.com

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GNEUKUZLU7R3 2024-08-03 2 LACEY PL, SOUTHPORT, CT, 06890, 1241, USA 2 LACEY PLACE, SOUTHPORT, CT, 06890, 1241, USA

Business Information

URL www.superiorplating.biz
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-08-08
Initial Registration Date 2009-05-15
Entity Start Date 1954-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332813
Product and Service Codes 1620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HANGYAN LUO
Role GM
Address SUPERIOR PLATING COMPANY, 2 LACEY PLACE, SOUTHPORT, CT, 06890, 1241, USA
Title ALTERNATE POC
Name JAMES WESTWOOD
Address SUPERIOR PLATING COMPANY, LACEY PLACE, SOUTHPORT, CT, 06890, 1241, USA
Government Business
Title PRIMARY POC
Name HANGYAN LUO
Role GM
Address SUPERIOR PLATING COMPANY, 2 LACEY PLACE, SOUTHPORT, CT, 06890, 1241, USA
Title ALTERNATE POC
Name JAMES WESTWOOD
Address SUPERIOR PLATING COMPANY, SOUTHPORT, CT, 06890, 1241, USA
Past Performance
Title PRIMARY POC
Name MEL ROLFE
Address SUPERIOR PLATING COMPANY, LACEY PLACE, SOUTHPORT, CT, 06890, 1241, USA
Title ALTERNATE POC
Name JAMES WESTWOOD
Address SUPERIOR PLATING COMPANY, LACEY PLACE, SOUTHPORT, CT, 06890, 1241, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GHX7 Active Non-Manufacturer 2009-05-17 2024-08-06 2029-08-06 2025-08-02

Contact Information

POC HANGYAN LUO
Phone +1 203-255-1501
Fax +1 203-254-3618
Address 2 LACEY PL, SOUTHPORT, CT, 06890 1241, 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

Officer

Name Role Business address Residence address
Hangyan Luo Officer Two Lacey Place, Southport, CT, 06890, United States 411 Birch Rd, Fairfield, CT, 06824-6727, United States

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Director

Name Role Business address Residence address
Hangyan Luo Director Two Lacey Place, Southport, CT, 06890, United States 411 Birch Rd, Fairfield, CT, 06824-6727, United States

History

Type Old value New value Date of change
Name change SUPERIOR PLATING COMPANY THE SUPERIOR PLATING COMPANY 2016-03-22
Name change SUPERIOR TIBON PLATING COMPANY SUPERIOR PLATING COMPANY 1980-08-11
Name change SUPERIOR PLATING COMPANY, THE SUPERIOR TIBON PLATING COMPANY 1974-02-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904602 2024-12-13 - Annual Report Annual Report -
BF-0012573041 2024-02-29 2024-02-29 Interim Notice Interim Notice -
BF-0012044839 2024-01-05 - Annual Report Annual Report -
BF-0011742972 2023-03-17 2023-03-17 Interim Notice Interim Notice -
BF-0011079389 2023-01-23 - Annual Report Annual Report -
BF-0010174169 2022-01-31 - Annual Report Annual Report 2022
0007199035 2021-03-02 - Annual Report Annual Report 2021
0006824197 2020-03-10 - Annual Report Annual Report 2020
0006378505 2019-02-11 - Annual Report Annual Report 2019
0005995900 2018-01-04 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316281229 0111500 2012-02-02 2 LACEY PLACE, SOUTHPORT, CT, 06890
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-02
Emphasis S: STRUCK-BY
Case Closed 2012-03-28

Related Activity

Type Referral
Activity Nr 202633384
Safety Yes
307052084 0111500 2004-03-25 2 LACEY PLACE, SOUTHPORT, CT, 06890
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-20
Emphasis L: FORKLIFT, L: EISA
Case Closed 2004-08-27

Related Activity

Type Complaint
Activity Nr 204002562
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-08-11
Abatement Due Date 2004-08-16
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 11
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-08-11
Abatement Due Date 2004-08-16
Current Penalty 412.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492387209 2020-04-27 0156 PPP 2 LACEY PLACE, SOUTHPORT, CT, 06890-1241
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) 1062000
Loan Approval Amount (current) 1062000
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 SOUTHPORT, FAIRFIELD, CT, 06890-1241
Project Congressional District CT-04
Number of Employees 68
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1070845.15
Forgiveness Paid Date 2021-03-02

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
0005146070 Active OFS 2023-06-05 2028-06-05 ORIG FIN STMT

Parties

Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
Name THE SUPERIOR PLATING COMPANY
Role Debtor
0005045205 Active OFS 2022-02-08 2027-05-18 AMENDMENT

Parties

Name THE SUPERIOR PLATING COMPANY
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003181667 Active OFS 2017-05-18 2027-05-18 ORIG FIN STMT

Parties

Name THE SUPERIOR PLATING COMPANY
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
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