Search icon

MULTI-SEALS, INC.

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

Company Details

Entity Name: MULTI-SEALS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1985
Business ALEI: 0172694
Annual report due: 06 Aug 2025
Business address: 540 NO. MAIN ST, MANCHESTER, CT, 06040, United States
Mailing address: 540 NORTH MAIN ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dillon@multi-seals.com

Industry & Business Activity

NAICS

325520 Adhesive Manufacturing

This industry comprises establishments primarily engaged in manufacturing adhesives, glues, and caulking compounds. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULTI-SEALS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061152461 2024-07-31 MULTI-SEALS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334610
Sponsor’s telephone number 8606824602
Plan sponsor’s address 540 N MAIN ST - STE 9,, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MULTI-SEALS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061152461 2023-07-20 MULTI-SEALS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334610
Sponsor’s telephone number 8606824602
Plan sponsor’s address 540 N MAIN ST - STE 9,, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MULTI-SEALS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061152461 2022-10-04 MULTI-SEALS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334610
Sponsor’s telephone number 8606437188
Plan sponsor’s address 540 N MAIN ST - STE 9,, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing BURTON ANDERSON
Valid signature Filed with authorized/valid electronic signature
MULTI-SEALS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061152461 2022-07-15 MULTI-SEALS INC 13
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334610
Sponsor’s telephone number 8606824602
Plan sponsor’s address 540 N MAIN ST - STE 9,, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MULTI-SEALS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061152461 2021-06-29 MULTI-SEALS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334610
Sponsor’s telephone number 8606824602
Plan sponsor’s address 540 N MAIN ST - STE 9,, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID B. ANDERSON Agent 540 NORTH MAIN ST, MANCHESTER, CT, 06040, United States 540 NORTH MAIN ST, MANCHESTER, CT, 06040, United States +1 860-643-7188 dillon@multi-seals.com 120 Coop Sawmill Rd, Manchester, CT, 06040-6866, United States

Officer

Name Role Business address Phone E-Mail Residence address
BURTON S. ANDERSON Officer 540 NO. MAIN ST, MANCHESTER, CT, 06040, United States - - 76 WARNER CT, GLASTONBURY, CT, 06033, United States
DAVID B. ANDERSON Officer 540 NO. MAIN ST, MANCHESTER, CT, 06040, United States +1 860-643-7188 dillon@multi-seals.com 120 Coop Sawmill Rd, Manchester, CT, 06040-6866, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239338 2024-11-14 - Annual Report Annual Report -
BF-0011079767 2024-11-14 - Annual Report Annual Report -
BF-0012764333 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010372907 2023-06-08 - Annual Report Annual Report 2022
BF-0009808681 2021-07-12 - Annual Report Annual Report -
0006943898 2020-07-10 - Annual Report Annual Report 2020
0006885493 2020-04-16 - Annual Report Annual Report 2018
0006885495 2020-04-16 - Annual Report Annual Report 2019
0006630712 2019-08-26 - Annual Report Annual Report 2017
0006630697 2019-08-26 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938337001 2020-04-09 0156 PPP 540 North Main Street, MANCHESTER, CT, 06042-1926
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169100
Loan Approval Amount (current) 169100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1926
Project Congressional District CT-01
Number of Employees 13
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170072.9
Forgiveness Paid Date 2020-11-17

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 540 NORTH MAIN STREET 58/4170/540/D/ - 11835 Source Link
Acct Number 417000540D
Assessment Value $89,400
Appraisal Value $127,700
Land Use Description Ind Condo 06
Zone IND
Neighborhood CND

Parties

Name MULTI-SEALS, INC.
Sale Date 2020-07-16
Sale Price $70,000
Name GUSSAK MARGERY
Sale Date 1983-02-22
Sale Price $56,000
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