Search icon

PLAS-TEC COATINGS, INC.

Company Details

Entity Name: PLAS-TEC COATINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1982
Business ALEI: 0131868
Annual report due: 28 Jun 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 68 MASCOLO ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 68 MASCOLO RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: plas-teccoatings@sbcglobal.net

Officer

Name Role Business address Residence address
BRIAN R. CYR Officer 68 MASCOLO ROAD, SOUTH WINDSOR, CT, 06074, United States 144 HUNTER ROAD, TOLLAND, CT, 06084, United States
RICHARD H. CYR Officer 68 MASCOLO ROAD, SOUTH WINDSOR, CT, 06074, United States 14 ESTHER AVE., ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE H. STANGER ESQUIRE Agent STANGER & ARNOLD, LLP, 29 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States STANGER & ARNOLD, LLP, 29 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-289-6029 plas-teccoatings@sbcglobal.net 49 FERNCLIFF DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281882 2024-05-29 No data Annual Report Annual Report No data
BF-0011382691 2023-06-13 No data Annual Report Annual Report No data
BF-0010244770 2022-06-02 No data Annual Report Annual Report 2022
BF-0009754329 2021-06-28 No data Annual Report Annual Report No data
0006900544 2020-05-08 No data Annual Report Annual Report 2020
0006556427 2019-05-13 No data Annual Report Annual Report 2019
0006175864 2018-05-03 No data Annual Report Annual Report 2018
0005860605 2017-06-07 No data Annual Report Annual Report 2017
0005631295 2016-08-16 No data Annual Report Annual Report 2016
0005427046 2015-11-10 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
2210167908 2020-06-11 0156 PPP 68 MASCOLO RD, SOUTH WINDSOR, CT, 06074-3312
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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 SOUTH WINDSOR, HARTFORD, CT, 06074-3312
Project Congressional District CT-01
Number of Employees 9
NAICS code 332999
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 58018.29
Forgiveness Paid Date 2021-05-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website