Search icon

SOUTHINGTON GLASS CO.

Company Details

Entity Name: SOUTHINGTON GLASS CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 1980
Business ALEI: 0111188
Annual report due: 06 Nov 2025
NAICS code: 238150 - Glass and Glazing Contractors
Business address: 416 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 416 NORTH MAIN ST., SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tony@southingtonglass.com

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY MANUELE Officer 416 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States No data No data 1049 EAST ST, SOUTHINGTON, CT, 06489, United States
JOSEPH MANUELE Officer 416 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-628-2438 tony@southingtonglass.com 1049 EAST STREET, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MANUELE Agent 416 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 416 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-628-2438 tony@southingtonglass.com 1049 EAST STREET, SOUTHINGTON, CT, 06489, United States

History

Type Old value New value Date of change
Name change JOSEPH MANUELE HOME IMPROVEMENT CO. SOUTHINGTON GLASS CO. 1986-04-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281749 2024-11-06 No data Annual Report Annual Report No data
BF-0011382337 2023-11-07 No data Annual Report Annual Report No data
BF-0010854549 2022-11-07 No data Annual Report Annual Report No data
BF-0009825090 2022-03-26 No data Annual Report Annual Report No data
0007014412 2020-11-07 No data Annual Report Annual Report 2020
0006674048 2019-11-07 No data Annual Report Annual Report 2019
0006271132 2018-11-02 No data Annual Report Annual Report 2018
0005968885 2017-11-20 No data Annual Report Annual Report 2017
0005720471 2016-12-16 No data Annual Report Annual Report 2016
0005702376 2016-11-25 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764347200 2020-04-28 0156 PPP 416 NORTH MAIN ST, SOUTHINGTON, CT, 06489
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39097
Loan Approval Amount (current) 39097
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 SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 238150
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 39384.07
Forgiveness Paid Date 2021-01-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website