Search icon

PARKER MEDICAL INC.

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

Company Details

Entity Name: PARKER MEDICAL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1984
Business ALEI: 0157089
Annual report due: 30 May 2025
Business address: 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States
Mailing address: 43 Old Ridgebury Rd, Danbury, CT, United States, 06810-5113
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: a.holland@parkermed.com

Industry & Business Activity

NAICS

339112 Surgical and Medical Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing medical, surgical, ophthalmic, and veterinary instruments and apparatus (except electrotherapeutic, electromedical, and irradiation apparatus). Examples of products made by these establishments are syringes, hypodermic needles, anesthesia apparatus, blood transfusion equipment, catheters, surgical clamps, and medical thermometers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2019 061108422 2020-10-05 PARKER MEDICAL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2018 061108422 2019-07-23 PARKER MEDICAL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2017 061108422 2018-08-16 PARKER MEDICAL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2016 061108422 2017-06-08 PARKER MEDICAL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2015 061108422 2016-07-07 PARKER MEDICAL, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2014 061108422 2015-06-25 PARKER MEDICAL, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2013 061108422 2014-05-01 PARKER MEDICAL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2012 061108422 2013-06-04 PARKER MEDICAL, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2011 061108422 2012-06-07 PARKER MEDICAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature
PARKER MEDICAL, INC. PROFIT SHARING PLAN 2010 061108422 2011-08-02 PARKER MEDICAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 339110
Sponsor’s telephone number 8603504304
Plan sponsor’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139

Plan administrator’s name and address

Administrator’s EIN 061108422
Plan administrator’s name PARKER MEDICAL, INC.
Plan administrator’s address 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 067521139
Administrator’s telephone number 8603504304

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing PATRICIA HOLLAND
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
PATRICIA HOLLAND Officer 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States 96 Bacon Rd, Roxbury, CT, 06783-1919, United States
TIMOTHY HOLLAND Officer 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States 156 Scatacook Ln, Southbury, CT, 06488-1020, United States
MATTHEW HOLLAND Officer 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States 88 Chapin Rd, New Milford, CT, 06776-2642, United States
MICHAEL HOLLAND Officer 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States 5 April Dr, New Milford, CT, 06776-3055, United States
CHRISTINE HOLLAND Officer 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States 1424 Ravinia Rd, West Lafayette, IN, 47906-2358, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Holland Agent 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States 43 Old Ridgebury Rd, Danbury, CT, 06810-5113, United States +1 203-994-0701 t.holland@parkermed.com 156 Scatacook Ln, Southbury, CT, 06488-1020, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050149 2024-04-30 - Annual Report Annual Report -
BF-0011076506 2023-09-07 - Annual Report Annual Report -
BF-0010231040 2022-05-19 - Annual Report Annual Report 2022
BF-0009757479 2021-07-06 - Annual Report Annual Report -
0007034657 2020-12-09 - Interim Notice Interim Notice -
0006913517 2020-05-28 - Annual Report Annual Report 2020
0006527796 2019-04-09 - Annual Report Annual Report 2019
0006179036 2018-05-08 - Annual Report Annual Report 2018
0006019183 2018-01-20 - Annual Report Annual Report 2016
0006019185 2018-01-20 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0016411P0686 2011-07-29 2011-09-25 2011-09-25
Unique Award Key CONT_AWD_N0016411P0686_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 90050.00
Current Award Amount 90050.00
Potential Award Amount 90050.00

Description

Title HIGH VOLTAGE CABLE
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

Recipient Details

Recipient PARKER MEDICAL INC.
UEI VG5WJW47M7W6
Legacy DUNS 131746620
Recipient Address 137 NEW MILFORD RD E, BRIDGEWATER, LITCHFIELD, CONNECTICUT, 067521139, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311784029 0112000 2010-01-12 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 06752
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-01-12
Case Closed 2010-01-14

Related Activity

Type Inspection
Activity Nr 311760979
311760979 0112000 2009-02-19 137 NEW MILFORD ROAD EAST, BRIDGEWATER, CT, 06752
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-02-19
Case Closed 2009-05-22

Related Activity

Type Complaint
Activity Nr 206446080
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2009-05-22
Abatement Due Date 2009-09-01
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2009-05-22
Abatement Due Date 2009-06-24
Current Penalty 1500.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2009-05-22
Abatement Due Date 2009-07-01
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 6
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01009B
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010A
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 8
Gravity 02
Citation ID 01010B
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010C
Citaton Type Other
Standard Cited 19100305 G01 IVB
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01011
Citaton Type Other
Standard Cited 19101096 D01
Issuance Date 2009-05-22
Abatement Due Date 2009-09-01
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H03
Issuance Date 2009-05-22
Abatement Due Date 2009-07-01
Current Penalty 1500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2009-05-22
Abatement Due Date 2009-06-11
Nr Instances 1
Nr Exposed 6
Gravity 01
123212300 0112000 1993-10-13 92 SOUTH END PLAZA, NEW MILFORD, CT, 06776
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-10-13
Case Closed 1994-06-10

Related Activity

Type Referral
Activity Nr 901742353
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 9
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 9
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 9
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1993-10-21
Abatement Due Date 1993-11-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 1
Gravity 01
123214397 0112000 1993-06-28 92 SOUTH END PLAZA, NEW MILFORD, CT, 06776
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-06-28
Case Closed 1993-10-26

Related Activity

Type Complaint
Activity Nr 74257684
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1993-08-10
Abatement Due Date 1993-09-03
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Nr Instances 4
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1993-08-10
Abatement Due Date 1993-10-18
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1993-08-10
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 6
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812097203 2020-04-28 0156 PPP 137 NEW MILFORD RD EAST, BRIDGEWATER, CT, 06752-1139
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597600
Loan Approval Amount (current) 659900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEWATER, LITCHFIELD, CT, 06752-1139
Project Congressional District CT-05
Number of Employees 64
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664995.89
Forgiveness Paid Date 2021-02-17
6583778301 2021-01-27 0156 PPS 137 New Milford Rd E, Bridgewater, CT, 06752-1139
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692900
Loan Approval Amount (current) 692900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgewater, LITCHFIELD, CT, 06752-1139
Project Congressional District CT-05
Number of Employees 72
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697115.14
Forgiveness Paid Date 2021-09-09

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
0005270508 Active OFS 2025-02-24 2030-07-31 AMENDMENT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name MUFG BANK, LTD.
Role Secured Party
0005116829 Active OFS 2023-01-25 2030-07-31 AMENDMENT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name MUFG UNION BANK, N.A.
Role Secured Party
Name MUFG BANK, LTD.
Role Secured Party
0005114382 Active OFS 2023-01-11 2030-07-31 AMENDMENT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name MUFG UNION BANK, N.A.
Role Secured Party
0005051081 Active OFS 2022-03-01 2030-07-31 AMENDMENT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name MUFG UNION BANK, N.A.
Role Secured Party
0003410330 Active OFS 2020-11-03 2024-10-09 AMENDMENT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0003395226 Active OFS 2020-07-31 2030-07-31 ORIG FIN STMT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name MUFG UNION BANK, N.A.
Role Secured Party
0003334603 Active OFS 2019-10-09 2024-10-09 ORIG FIN STMT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0003328286 Active OFS 2019-09-06 2024-09-06 ORIG FIN STMT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name TRIDENT MACHINE TOOLS
Role Secured Party
0003328291 Active OFS 2019-09-06 2024-09-06 ORIG FIN STMT

Parties

Name PARKER MEDICAL INC.
Role Debtor
Name TRIDENT MACHINE TOOLS
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3031123 Intrastate Non-Hazmat 2024-02-06 39691 2024 1 3 Private(Property)
Legal Name PARKER MEDICAL INC
DBA Name -
Physical Address 43 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, US
Mailing Address 43 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, US
Phone (860) 350-4304
Fax (860) 350-3432
E-mail T.HOLLAND@PARKERMED.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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