Search icon

THE NEFCO HOLDING COMPANY I, INC.

Company Details

Entity Name: THE NEFCO HOLDING COMPANY I, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Converted Out
Date Formed: 24 Feb 1981
Business ALEI: 0114879
NAICS code: 423710 - Hardware Merchant Wholesalers
Business address: 411 BURNHAM STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: PO BOX 280186, EAST HARTFORD, CT, United States, 06128
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: Ron.Cipriano@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEFCO HOLDING COMPANY I INC. GHP 2015 061035230 2017-05-29 NEFCO HOLDING COMPANY, I, INC. 138
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1984-01-01
Business code 423990
Sponsor’s telephone number 8602909044
Plan sponsor’s mailing address 411 BURNHAM STREET, EAST HARFORD, CT, 06108
Plan sponsor’s address 411 BURNHAM STREET, EAST HARTFORD, CT, 06108

Number of participants as of the end of the plan year

Active participants 138

Signature of

Role Plan administrator
Date 2017-05-29
Name of individual signing THOMAS DRENNEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-29
Name of individual signing THOMAS DRENNEN
Valid signature Filed with authorized/valid electronic signature
NEFCO HOLDING COMPANY I INC. GHP 2014 061035230 2016-04-25 NEFCO HOLDING COMPANY, I, INC. 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1984-01-01
Business code 423990
Sponsor’s telephone number 8602909044
Plan sponsor’s mailing address 411 BURNHAM STREET, EAST HARFORD, CT, 06108
Plan sponsor’s address 411 BURNHAM STREET, EAST HARTFORD, CT, 06108

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing THOMAS DRENNEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing THOMAS DRENNEN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RONALD CIPRIANO Officer 411 BURNHAM STREET, EAST HARTFORD, CT, 06108, United States 94 VERMILLION DRIVE, AVON, CT, 06001, United States
MATTHEW S. GELLES Officer 411 BURNHAM STREET, EAST HARTFORD, CT, 06108, United States 36 OLD STONE CROSSING, WEST HARTFORD, CT, 06117, United States
DAVID GELLES Officer 411 BURNHAM STREET, EAST HARTFORD, CT, 06108, United States 65 PHEASANT CHASE, WEST HARTFORD, CT, 06106, United States

Director

Name Role Business address Residence address
DAVID GELLES Director 411 BURNHAM STREET, EAST HARTFORD, CT, 06108, United States 65 PHEASANT CHASE, WEST HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD L. CIPRIANO Agent 411 BURNHAM STREET, EAST HARTFORD, CT, 06128, United States 411 BURNHAM STREET, EAST HARTFORD, CT, 06128, United States +1 860-878-5084 ron.cipriano@nefcocorp.com CT, 94 VERMILLION DRIVE, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change NEFCO CORPORATION THE THE NEFCO HOLDING COMPANY I, INC. 2012-12-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010618067 2022-06-01 2022-06-01 Conversion Certificate of Conversion No data
BF-0010278622 2022-04-05 No data Annual Report Annual Report 2022
0007066227 2021-01-18 No data Annual Report Annual Report 2021
0006713134 2020-01-07 No data Annual Report Annual Report 2020
0006304726 2019-01-03 No data Annual Report Annual Report 2019
0006025868 2018-01-23 No data Annual Report Annual Report 2018
0005745976 2017-01-20 No data Annual Report Annual Report 2017
0005620568 2016-08-04 No data Annual Report Annual Report 2016
0005315291 2015-04-14 No data Annual Report Annual Report 2015
0005153707 2014-07-28 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238227004 2020-04-05 0156 PPP 411 Burnham Street, EAST HARTFORD, CT, 06108-1157
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4866447.5
Loan Approval Amount (current) 4866448
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 EAST HARTFORD, HARTFORD, CT, 06108-1157
Project Congressional District CT-01
Number of Employees 324
NAICS code 423840
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 4921512.19
Forgiveness Paid Date 2021-06-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website