Search icon

SAMUEL J. MINELLA COMPANY, INC.

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

Company Details

Entity Name: SAMUEL J. MINELLA COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 1982
Business ALEI: 0126021
Annual report due: 05 Jan 2026
Business address: 40 HIGH ST., BRISTOL, CT, 06010, United States
Mailing address: 40 HIGH ST., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rminella@aol.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY BRIDGET MINELLA Agent 40 HIGH STREET, BRISTOL, CT, 06010, United States 40 HIGH STREET, BRISTOL, CT, 06010, United States +1 860-306-6441 MINELLABRIDGET@GMAIL.COM 5 BIRCH RIDGE ROAD, BURLINGTON, CT, 06013, United States

Director

Name Role Business address Residence address
RICHARD J. MINELLA Director 40 HIGH ST., BRISTOL, CT, 06010, United States 5 BIRCH RIDGE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY BRIDGET MINELLA Officer 40 HIGH ST., BRISTOL, CT, 06010, United States +1 860-306-6441 MINELLABRIDGET@GMAIL.COM 5 BIRCH RIDGE ROAD, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0000810 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE - 1986-11-14 1992-01-03 1992-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911510 2025-02-04 - Annual Report Annual Report -
BF-0012282204 2024-08-27 - Annual Report Annual Report -
BF-0011382188 2024-08-27 - Annual Report Annual Report -
BF-0012734762 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009377775 2022-09-27 - Annual Report Annual Report 2020
BF-0010039944 2022-09-27 - Annual Report Annual Report -
BF-0010854484 2022-09-27 - Annual Report Annual Report -
BF-0009377771 2022-09-20 - Annual Report Annual Report 2019
BF-0009377770 2022-09-20 - Annual Report Annual Report 2018
BF-0009377776 2022-09-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047597404 2020-05-13 0156 PPP 40 HIGH ST STE 2, BRISTOL, CT, 06010-5831
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9593
Loan Approval Amount (current) 9593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-5831
Project Congressional District CT-01
Number of Employees 4
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9592.84
Forgiveness Paid Date 2021-02-25
7867958510 2021-03-08 0156 PPS 40 High St, Bristol, CT, 06010-5819
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9517
Loan Approval Amount (current) 9517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-5819
Project Congressional District CT-01
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9562.89
Forgiveness Paid Date 2021-09-01

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
0005243114 Active MUNICIPAL 2024-10-08 2039-04-10 AMENDMENT

Parties

Name SAMUEL J. MINELLA COMPANY, INC.
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005243085 Active MUNICIPAL 2024-10-08 2038-03-17 AMENDMENT

Parties

Name SAMUEL J. MINELLA COMPANY, INC.
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005205619 Active MUNICIPAL 2024-04-10 2039-04-10 ORIG FIN STMT

Parties

Name SAMUEL J. MINELLA COMPANY, INC.
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005126753 Active MUNICIPAL 2023-03-17 2038-03-17 ORIG FIN STMT

Parties

Name CITY OF BRISTOL
Role Secured Party
Name SAMUEL J. MINELLA COMPANY, INC.
Role Debtor
0003195926 Active MUNICIPAL 2017-08-04 2032-06-08 AMENDMENT

Parties

Name SAMUEL J. MINELLA COMPANY, INC.
Role Debtor
Name THE EIGHTH UTILITIES DISTRICT
Role Secured Party
0003186014 Active MUNICIPAL 2017-06-08 2032-06-08 ORIG FIN STMT

Parties

Name SAMUEL J. MINELLA COMPANY, INC.
Role Debtor
Name THE EIGHTH UTILITIES DISTRICT
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