Search icon

CON-TEC, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CON-TEC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1984
Business ALEI: 0157567
Annual report due: 12 Jun 2025
Business address: 41 RAYTKWICH ROAD, NAUGATUCK, CT, 06770, United States
Mailing address: 41 RAYTKWICH ROAD, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CRAIG@CON-TECINC.COM

Industry & Business Activity

NAICS

332618 Other Fabricated Wire Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated wire products (except springs) made from purchased wire. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG CORBETT Agent 41 RAYTKWICH ROAD, NAUGATUCK, CT, 06770, United States 41 RAYTKWICH ROAD, naugatuck, CT, 06770, United States +1 203-509-2718 CRAIG@CON-TECINC.COM 7 Crane Road, Woodbury, CT, 06798, United States

Officer

Name Role Business address Residence address
CRAIG A. CORBETT Officer 41 RAYTKWICH ROAD, NAUGATUCK, CT, 06770, United States 7 CRANE ROAD, WOODBURY, CT, 06770, United States
GERALDINE CORBETT Officer 41 RAYTKWICH ROAD, NAUGATUCK, CT, 06770, United States 374 KELLY ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049442 2024-10-16 - Annual Report Annual Report -
BF-0011076973 2024-03-20 - Annual Report Annual Report -
BF-0010688953 2023-04-24 - Annual Report Annual Report -
BF-0009373879 2023-04-24 - Annual Report Annual Report 2019
BF-0009912164 2023-04-24 - Annual Report Annual Report -
BF-0009373880 2023-04-24 - Annual Report Annual Report 2020
0006205195 2018-06-22 - Annual Report Annual Report 2018
0005890781 2017-07-18 - Annual Report Annual Report 2017
0005890776 2017-07-18 - Annual Report Annual Report 2016
0005340318 2015-06-01 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123192197 0111500 2010-09-21 41 RAYTKWICH ROAD, NAUGATUCK, CT, 06770
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-28
Case Closed 2011-09-07

Related Activity

Type Complaint
Activity Nr 206678484
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-11-19
Abatement Due Date 2011-02-28
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-11-19
Abatement Due Date 2011-02-28
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-11-19
Abatement Due Date 2011-02-28
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 D03
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 460.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-11-19
Abatement Due Date 2011-01-22
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2010-11-19
Abatement Due Date 2011-01-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 460.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01008D
Citaton Type Serious
Standard Cited 19100215 D03
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2010-11-19
Abatement Due Date 2011-01-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587467010 2020-04-03 0156 PPP 41 RAYTKWICH RD, NAUGATUCK, CT, 06770-2223
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-2223
Project Congressional District CT-03
Number of Employees 10
NAICS code 332710
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 118998.96
Forgiveness Paid Date 2021-02-17
6416478308 2021-01-27 0156 PPS 41 Raytkwich Rd, Naugatuck, CT, 06770-2223
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-2223
Project Congressional District CT-03
Number of Employees 10
NAICS code 332710
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 118717.7
Forgiveness Paid Date 2021-09-15

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
0005280015 Active STATE 2025-04-02 2025-08-07 AMENDMENT

Parties

Name CON-TEC, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005251787 Active OFS 2024-11-21 2029-01-25 AMENDMENT

Parties

Name CON-TEC, INC.
Role Debtor
Name Channel Partners Capital, LLC
Role Secured Party
0005219526 Active MUNICIPAL 2024-06-03 2039-06-03 ORIG FIN STMT

Parties

Name CON-TEC, INC.
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005188434 Active OFS 2024-01-25 2029-01-25 ORIG FIN STMT

Parties

Name Channel Partners Capital, LLC
Role Secured Party
Name CON-TEC, INC.
Role Debtor
0005132599 Active OFS 2023-04-11 2028-06-26 AMENDMENT

Parties

Name CON-TEC, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003377780 Active STATE 2020-06-11 2025-08-07 AMENDMENT

Parties

Name CON-TEC, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003369944 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name CON-TEC, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003281503 Active MUNICIPAL 2018-12-21 2031-06-09 AMENDMENT

Parties

Name CON-TEC, INC.
Role Debtor
Name BOROUGH OF NAUGATUCK, TAX COLLECTOR
Role Secured Party
0003252829 Active OFS 2018-06-26 2028-06-26 ORIG FIN STMT

Parties

Name CON-TEC, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003244970 Active MUNICIPAL 2018-05-17 2031-06-09 AMENDMENT

Parties

Name CON-TEC, INC.
Role Debtor
Name BOROUGH OF NAUGATUCK, TAX COLLECTOR
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