Search icon

SOUTHFIELD WAREHOUSING, INC.

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

Company Details

Entity Name: SOUTHFIELD WAREHOUSING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1980
Business ALEI: 0106215
Annual report due: 30 May 2025
Business address: 76 PROGRESS DR, STE 130, STAMFORD, CT, 06902, United States
Mailing address: 76 PROGRESS DR, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mmelfi3@southfieldpackaging.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUZANNE MELFI Officer 76 PROGRESS DR, STE 130, STAMFORD, CT, 06902, United States 216 Hawks Hill Rd, New Canaan, CT, 06840-6548, United States
MARK V. MELFI III Officer 76 PROGRESS DR, STE 130, STAMFORD, CT, 06902, United States 22 Stone Wall Dr, Stamford, CT, 06905-3027, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK V MELFI III Agent 76 PROGRESS DR, STE 130, 76 PROGRESS DR, STE 130, STAMFORD, CT, 06902, United States 76 PROGRESS DR, STE 130, 76 PROGRESS DR, STE 130, STAMFORD, CT, 06902, United States +1 203-223-4930 mmelfi3@southfieldpackaging.com 76 PROGRESS DR, STE 130, 76 PROGRESS DR, STE 130, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282717 2024-04-30 - Annual Report Annual Report -
BF-0011384528 2023-05-01 - Annual Report Annual Report -
BF-0010215452 2022-05-02 - Annual Report Annual Report 2022
BF-0009757137 2021-10-22 - Annual Report Annual Report -
0006910525 2020-05-27 - Annual Report Annual Report 2020
0006527391 2019-04-09 - Annual Report Annual Report 2018
0006527398 2019-04-09 - Annual Report Annual Report 2019
0006174220 2018-05-01 2018-05-01 Change of Agent Agent Change -
0006173312 2018-05-01 - Annual Report Annual Report 2017
0005834506 2017-05-05 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS02F0105W 2010-09-07 - -
Unique Award Key CONT_IDV_GS02F0105W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 450000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 322221: COATED AND LAMINATED PACKAGING PAPER AND PLASTICS FILM MANUFACTURING
Product and Service Codes 8135: PACKAGING & PACKING BULK MATERIALS

Recipient Details

Recipient SOUTHFIELD WAREHOUSING, INC.
UEI D747F3KLURD6
Legacy DUNS 194911541
Recipient Address 80 SOUTHFIELD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069027656, UNITED STATES
PURCHASE ORDER AWARD W912NW10V0238 2010-03-22 2010-05-03 2010-05-03
Unique Award Key CONT_AWD_W912NW10V0238_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8970.30
Current Award Amount 8970.30
Potential Award Amount 8970.30

Description

Title DUPONT TEDLAR FILM PN: TWH20SS3
NAICS Code 326112: PLASTICS PACKAGING FILM AND SHEET (INCLUDING LAMINATED) MANUFACTURING
Product and Service Codes 8135: PACKAGING & PACKING BULK MATERIALS

Recipient Details

Recipient SOUTHFIELD WAREHOUSING, INC.
UEI D747F3KLURD6
Legacy DUNS 194911541
Recipient Address 80 SOUTHFIELD AVE, STAMFORD, FAIRFIELD, CONNECTICUT, 069027656, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074887000 2020-04-06 0156 PPP 76 PROGRESS DR, STAMFORD, CT, 06902-3600
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-3600
Project Congressional District CT-04
Number of Employees 11
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101370.08
Forgiveness Paid Date 2021-03-10
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