Search icon

RESTOPEDIC, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESTOPEDIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1983
Business ALEI: 0149184
Annual report due: 04 Nov 2025
Business address: 695 AMITY RD., BETHANY, CT, 06524, United States
Mailing address: 695 AMITY ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: restopedic@sbcglobal.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1994-02-16
Expiration Date: 1995-10-31
Status: Expired
Product: Manufacturing of Mattresses & Box Springs
Number Of Employees: 9
Goods And Services Description: Medical Equipment and Accessories and Supplies

Industry & Business Activity

NAICS

337910 Mattress Manufacturing

This industry comprises establishments primarily engaged in manufacturing innerspring, box spring, and noninnerspring mattresses. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JOSE P. DA SILVA Director 695 AMITY ROAD, BETHANY, CT, 06524, United States 72 EAST RIDGE DRIVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
JOSE L. SOARES Officer 695 AMITY ROAD, BETHANY, CT, 06524, United States 71 MICHAEL LANE, NAUGATUCK, CT, 06770, United States
JOSE P. DA SILVA Officer 695 AMITY ROAD, BETHANY, CT, 06524, United States 72 EAST RIDGE DRIVE, WATERBURY, CT, 06708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE DA SILVA Agent 695 AMITY RD., BETHANY, CT, 06524, United States 695 AMITY ROAD, BETHANY, CT, 06524, United States +1 203-393-5120 restopedic@sbcglobal.net 22 Norias Rd, Greenwich, CT, 06830-6916, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFG.CT.0005313 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30

History

Type Old value New value Date of change
Name change OLYMPIC BEDDING MFG., INC. RESTOPEDIC, INC. 1997-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181696 2024-11-05 - Annual Report Annual Report -
BF-0011386864 2023-10-20 - Annual Report Annual Report -
BF-0010369248 2022-11-03 - Annual Report Annual Report 2022
BF-0009821559 2021-10-20 - Annual Report Annual Report -
0007145791 2021-02-11 - Annual Report Annual Report 2019
0007145793 2021-02-11 - Annual Report Annual Report 2020
0006277582 2018-11-15 - Annual Report Annual Report 2017
0006277595 2018-11-15 - Annual Report Annual Report 2018
0005710341 2016-12-02 - Annual Report Annual Report 2015
0005710332 2016-12-02 - Annual Report Annual Report 2012

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343937488 0111500 2019-04-02 695 AMITY ROAD, BETHANY, CT, 06524
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-02
Emphasis L: EISAOF, L: EISAX30
Case Closed 2022-09-23

Related Activity

Type Complaint
Activity Nr 1440055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2019-08-26
Abatement Due Date 2019-09-06
Current Penalty 1193.5
Initial Penalty 1705.0
Final Order 2019-09-20
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): Walking-working surfaces were not inspected, regularly, and maintained in a safe condition. ESTABLISHMENT: The exterior concrete walkway of an exit discharge door was cracked and uneven.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2019-08-26
Abatement Due Date 2019-09-06
Current Penalty 1989.4
Initial Penalty 2842.0
Final Order 2019-09-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. The exit access went through a room that could be locked, to reach an exit or exit discharge. ESTABLISHMENT: An emergency exit door was obstructed by material and bolted shut exposing employees to a hazard of entrapment.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2019-08-26
Abatement Due Date 2019-09-06
Current Penalty 1989.4
Initial Penalty 2842.0
Final Order 2019-09-20
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): ESTABLISHMENT: The pulleys with vertical belt systems of the following equipment were not guarded: 1. Singer Sewing machine; S/N# 300W104. 2. Consew "Skip" Sewing machine. 3. Gribbetz Quilter machine; S/N# 660.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2019-08-26
Abatement Due Date 2019-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-20
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(e)(3)(i): Vertical or inclined belt(s) were not enclosed by guard(s) conforming to the requirements specified at 29 CFR 1910.219(m) and (o): ESTABLISHMENT: The vertical belt systems with pulleys of the following equipment were not guarded: 1. Singer Sewing machine; S/N# 300W104. 2. Consew "Skip" Sewing machine. 3. Gribbetz Quilter machine; S/N# 660.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092107103 2020-04-12 0156 PPP 695 AMITY RD, BETHANY, CT, 06524-3026
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHANY, NEW HAVEN, CT, 06524-3026
Project Congressional District CT-03
Number of Employees 8
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57867.05
Forgiveness Paid Date 2020-12-10
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