Search icon

CONNECTICUT METAL INDUSTRIES, INC.

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

Company Details

Entity Name: CONNECTICUT METAL INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1985
Business ALEI: 0165088
Annual report due: 21 Jan 2026
Business address: ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401, United States
Mailing address: ONE RIVERSIDE DRIVE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chrism@foil2.com

Industry & Business Activity

NAICS

423930 Recyclable Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2023 061126298 2024-10-04 CONNECTICUT METAL INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2022 061126298 2023-09-27 CONNECTICUT METAL INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2021 061126298 2022-03-30 CONNECTICUT METAL INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-30
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2020 061126298 2021-04-28 CONNECTICUT METAL INDUSTRIES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-28
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2019 061126298 2020-06-22 CONNECTICUT METAL INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2018 061126298 2019-04-04 CONNECTICUT METAL INDUSTRIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-04
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2017 061126298 2018-06-22 CONNECTICUT METAL INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing THOMAS MELE
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2016 061126298 2017-06-28 CONNECTICUT METAL INDUSTRIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing STACEY WADEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2015 061126298 2016-06-23 CONNECTICUT METAL INDUSTRIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing STACEY WADEY
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT METAL INDUSTRIES 401(K) PROFIT SHARING PLAN 2014 061126298 2015-03-27 CONNECTICUT METAL INDUSTRIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424990
Sponsor’s telephone number 2037360790
Plan sponsor’s address ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401

Signature of

Role Plan administrator
Date 2015-03-27
Name of individual signing STACEY WADEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Mele Agent ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401, United States 612 Gulf St, Milford, CT, 06460-7271, United States +1 203-556-2754 tom@foil2.com 624 Roxbury Rd, Southbury, CT, 06488, United States

Officer

Name Role Business address Residence address
THOMAS BERNARD MELE Officer ONE RIVERSIDE DRIVE, ANSONIA, CT, 06401, United States 612 GULF ST., MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906565 2025-01-23 - Annual Report Annual Report -
BF-0010690562 2024-01-19 - Annual Report Annual Report -
BF-0012050312 2024-01-19 - Annual Report Annual Report -
BF-0011078386 2024-01-19 - Annual Report Annual Report -
BF-0009876073 2022-06-28 - Annual Report Annual Report -
BF-0008738626 2022-06-24 - Annual Report Annual Report 2020
0006337213 2019-01-25 - Annual Report Annual Report 2018
0006337221 2019-01-25 - Annual Report Annual Report 2019
0005743536 2017-01-18 - Annual Report Annual Report 2016
0005743549 2017-01-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140728501 2021-02-23 0156 PPS 1 Riverside Dr Ste G, Ansonia, CT, 06401-1255
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124105
Loan Approval Amount (current) 124105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-1255
Project Congressional District CT-03
Number of Employees 8
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124781.63
Forgiveness Paid Date 2021-09-21
7769027110 2020-04-14 0156 PPP 1 Riverside Drive, ANSONIA, CT, 06401-1223
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124000
Loan Approval Amount (current) 124000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ANSONIA, NEW HAVEN, CT, 06401-1223
Project Congressional District CT-03
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124799.97
Forgiveness Paid Date 2021-02-16

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
0005071089 Active OFS 2022-05-11 2027-08-31 AMENDMENT

Parties

Name CONNECTICUT METAL INDUSTRIES, INC.
Role Debtor
Name KEYBANK N.A.
Role Secured Party
0003387355 Active OFS 2020-07-07 2025-07-07 ORIG FIN STMT

Parties

Name CONNECTICUT METAL INDUSTRIES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003182942 Active OFS 2017-05-23 2027-08-31 AMENDMENT

Parties

Name CONNECTICUT METAL INDUSTRIES, INC.
Role Debtor
Name KEYBANK N.A.
Role Secured Party
0003182943 Active OFS 2017-05-23 2027-08-31 AMENDMENT

Parties

Name CONNECTICUT METAL INDUSTRIES, INC.
Role Debtor
Name KEYBANK N.A.
Role Secured Party
0002894564 Active OFS 2012-08-31 2027-08-31 ORIG FIN STMT

Parties

Name CONNECTICUT METAL INDUSTRIES, INC.
Role Debtor
Name FIRST NIAGARA 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