Search icon

LCM TOOL CO.

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

Company Details

Entity Name: LCM TOOL CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1979
Business ALEI: 0098210
Annual report due: 08 Nov 2025
Business address: 68 Diane Ter, Waterbury, CT, 06705-3523, United States
Mailing address: 68 Diane Ter, Waterbury, CT, United States, 06705-3523
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: LCM.TOOL.CO@SNET.NET

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELE LONGO Agent 68 Diane Ter, Waterbury, CT, 06705-3523, United States 68 Diane Ter, Waterbury, CT, 06705-3523, United States +1 203-757-1575 LCM.TOOL.CO@SNET.NET 210 ARDSLEY RD, WATERBURY, CT, 06708, United States

Officer

Name Role Phone E-Mail Residence address
MARIO LONGO Officer - - 156 PONDVIEW DRIVE, WATERTOWN, CT, 06795, United States
MICHELE LONGO Officer +1 203-757-1575 LCM.TOOL.CO@SNET.NET 210 ARDSLEY RD, WATERBURY, CT, 06708, United States

History

Type Old value New value Date of change
Name change CDR CORP. LCM TOOL CO. 1980-07-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044186 2024-11-12 - Annual Report Annual Report -
BF-0011077819 2023-12-08 - Annual Report Annual Report -
BF-0010690519 2022-11-09 - Annual Report Annual Report -
BF-0009872275 2022-03-10 - Annual Report Annual Report -
BF-0009394204 2022-03-10 - Annual Report Annual Report 2019
BF-0009394203 2022-03-10 - Annual Report Annual Report 2020
0006289428 2018-12-06 - Annual Report Annual Report 2018
0006289427 2018-12-06 - Annual Report Annual Report 2017
0005762020 2017-02-06 - Annual Report Annual Report 2016
0005434235 2015-11-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7145288802 2021-04-21 0156 PPS 68 Diane Ter, Waterbury, CT, 06705-3523
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98947
Loan Approval Amount (current) 98947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 06705-3523
Project Congressional District CT-05
Number of Employees 6
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100249.8
Forgiveness Paid Date 2022-10-14
2815737110 2020-04-11 0156 PPP 68 DIANE TER, WATERBURY, CT, 06705-3523
Loan Status Date 2022-02-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98949
Loan Approval Amount (current) 98949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
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, 06705-3523
Project Congressional District CT-05
Number of Employees 6
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100228.56
Forgiveness Paid Date 2021-08-03
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