Search icon

BLUE WAVE PRINTING & DISPLAY INC.

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

Company Details

Entity Name: BLUE WAVE PRINTING & DISPLAY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1982
Business ALEI: 0134447
Annual report due: 20 Sep 2025
Business address: 146 SHELDON RD, MANCHESTER, CT, 06042, United States
Mailing address: 146 SHELDON RD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: elaine@bluewaveprinting.com

Industry & Business Activity

NAICS

333248 All Other Industrial Machinery Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial machinery (except agricultural and farm-type; construction and mining machinery; food manufacturing-type machinery; semiconductor making machinery; and sawmill, woodworking, and paper making machinery). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE WAVE PRINTING & DISPLAY, INC. 401(K) PROFIT SHARING PLAN 2020 061069869 2021-04-30 BLUE WAVE PRINTING & DISPLAY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 8609790201
Plan sponsor’s address 146 SHELDON RD, MANCHESTER, CT, 06042
BLUE WAVE PRINTING & DISPLAY, INC. 401(K) PROFIT SHARING PLAN 2019 061069869 2020-06-02 BLUE WAVE PRINTING & DISPLAY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 8609790201
Plan sponsor’s address 146 SHELDON RD, MANCHESTER, CT, 06042
BLUE WAVE PRINTING & DISPLAY, INC. 401(K) PROFIT SHARING PLAN 2018 061069869 2019-06-11 BLUE WAVE PRINTING & DISPLAY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 8609790201
Plan sponsor’s address 146 SHELDON RD, MANCHESTER, CT, 06042
BLUE WAVE PRINTING & DISPLAY, INC. 401(K) PROFIT SHARING PLAN 2017 061069869 2018-09-21 BLUE WAVE PRINTING & DISPLAY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 323100
Sponsor’s telephone number 8609790201
Plan sponsor’s address 146 SHELDON RD, MANCHESTER, CT, 06042

Agent

Name Role
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address Residence address
ELAINE GOWING HAGELIN Officer 146 SHELDON RD, MANCHESTER, CT, 06042, United States 23 DOCKEREL RD, VERNON, CT, 06066, United States
SCOTT EDWARD HAGELIN Officer 146 SHELDON RD, MANCHESTER, CT, 06042, United States 23 DOCKEREL RD, VERNON, CT, 06066, United States

History

Type Old value New value Date of change
Name change SHOW & TELL, INC. BLUE WAVE PRINTING & DISPLAY INC. 2003-03-27
Name change MASTER CONSTRUCTION & REMODELING COMPANY SHOW & TELL, INC. 1992-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277972 2024-09-13 - Annual Report Annual Report -
BF-0011385111 2023-08-23 - Annual Report Annual Report -
BF-0010242455 2022-08-22 - Annual Report Annual Report 2022
BF-0009834753 2021-09-20 - Annual Report Annual Report -
BF-0008033060 2021-09-13 - Annual Report Annual Report 2020
0006629146 2019-08-22 - Annual Report Annual Report 2019
0006350157 2019-01-31 2019-01-31 Change of Agent Agent Change -
0006248408 2018-09-19 - Annual Report Annual Report 2018
0005929159 2017-09-18 - Annual Report Annual Report 2017
0005659876 2016-09-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7890738305 2021-01-28 0156 PPS 146 Sheldon Rd, Manchester, CT, 06042-2319
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337442
Loan Approval Amount (current) 337442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-2319
Project Congressional District CT-01
Number of Employees 13
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340363.42
Forgiveness Paid Date 2021-12-20
4003547203 2020-04-27 0156 PPP 146 SHELDON RD, MANCHESTER, CT, 06042
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308125
Loan Approval Amount (current) 308125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 29
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310404.28
Forgiveness Paid Date 2021-01-26

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
0005263075 Active MUNICIPAL 2025-01-15 2027-04-18 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name TAX COLLECTOR TOWN OF VERNON
Role Secured Party
0005184200 Active OFS 2023-12-29 2028-12-29 ORIG FIN STMT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005172997 Active OFS 2023-10-27 2028-12-19 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005083969 Active OFS 2022-07-22 2026-09-06 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005055776 Active OFS 2022-03-29 2027-05-07 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005004502 Active OFS 2021-07-20 2026-09-06 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003425020 Active MUNICIPAL 2021-02-10 2027-04-18 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name TAX COLLECTOR TOWN OF VERNON
Role Secured Party
0003281260 Active OFS 2018-12-19 2028-12-19 ORIG FIN STMT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003172059 Active OFS 2017-04-06 2027-05-07 AMENDMENT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003138875 Active OFS 2016-09-06 2026-09-06 ORIG FIN STMT

Parties

Name BLUE WAVE PRINTING & DISPLAY INC.
Role Debtor
Name WEBSTER BANK, N.A.
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