Search icon

SCREEN TEK PRINTING CO., INC.

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

Company Details

Entity Name: SCREEN TEK PRINTING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1985
Business ALEI: 0175822
Annual report due: 28 Oct 2025
Business address: 130 WELTON STREET, HAMDEN, CT, 06517, United States
Mailing address: 130 WELTON STREET, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: robm@screentek.net

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, fabric grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
CHARLES BAILEY & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
PAUL L. MASTRIANO Officer 130 WELTON STREET, HAMDEN, CT, 06517, United States 29 NORTH AVENUE, NORTH HAVEN, CT, 06473, United States
ROBERT J. MASTRIANO Officer 130 WELTON STREET, HAMDEN, CT, 06517, United States 79 TODD DRIVE SOUTH, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239146 2025-01-26 - Annual Report Annual Report -
BF-0011081096 2023-12-27 - Annual Report Annual Report -
BF-0010199909 2022-10-29 - Annual Report Annual Report 2022
BF-0009817329 2021-10-28 - Annual Report Annual Report -
0007047191 2020-12-31 - Annual Report Annual Report 2014
0007047199 2020-12-31 - Annual Report Annual Report 2017
0007047213 2020-12-31 - Annual Report Annual Report 2020
0007047194 2020-12-31 - Annual Report Annual Report 2015
0007047208 2020-12-31 - Annual Report Annual Report 2019
0007047183 2020-12-31 - Annual Report Annual Report 2013

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3816755000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - RURAL LENDER ADVANTAGE
Recipient SCREEN TEK PRINTING COMPANY INC.
Recipient Name Raw SCREEN TEK PRINTING COMPANY INC.
Recipient DUNS 162235121
Recipient Address 355 SACKETT POINT RD, NORTH HAVEN, NEW HAVEN, MISSOURI, 64730-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1067.00
Face Value of Direct Loan 232000.00
Link View Page
3774945010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCREEN TEK PRINTING COMPANY INC.
Recipient Name Raw SCREEN TEK PRINTING COMPANY INC.
Recipient DUNS 162235121
Recipient Address 355 SACKETT POINT ROAD, NORTH HAVEN, NEW HAVEN, MISSOURI, 64730-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160648302 2021-01-21 0156 PPS 130 Welton St, Hamden, CT, 06517-3930
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34360
Loan Approval Amount (current) 34360
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 Hamden, NEW HAVEN, CT, 06517-3930
Project Congressional District CT-03
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 34541.68
Forgiveness Paid Date 2021-08-16
3485827201 2020-04-27 0156 PPP 130 WELTON ST, HAMDEN, CT, 06517-3930
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34360
Loan Approval Amount (current) 34360
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 HAMDEN, NEW HAVEN, CT, 06517-3930
Project Congressional District CT-03
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 34721.49
Forgiveness Paid Date 2021-05-20

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
0005170504 Active OFS 2023-10-15 2028-12-28 AMENDMENT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name GLOBAL FINANCIAL & LEASING SERVICES, LLC
Role Secured Party
Name WESTERN ALLIANCE BANK
Role Secured Party
0005098525 Active OFS 2022-10-15 2028-01-02 AMENDMENT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name WESTERN ALLIANCE BANK
Role Secured Party
Name GLOBAL FINANCIAL & LEASING SERVICES, LLC
Role Secured Party
0005041361 Active OFS 2022-01-04 2028-12-28 AMENDMENT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name WESTERN ALLIANCE BANK
Role Secured Party
Name GLOBAL FINANCIAL & LEASING SERVICES, LLC
Role Secured Party
0005038158 Active OFS 2022-01-03 2028-01-02 AMENDMENT

Parties

Name WESTERN ALLIANCE BANK
Role Secured Party
Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name GLOBAL FINANCIAL & LEASING SERVICES, LLC
Role Secured Party
0003403650 Active DEPT REV SERVS 2020-09-21 2027-02-16 AMENDMENT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003369109 Active OFS 2020-05-13 2025-05-13 ORIG FIN STMT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003282351 Active OFS 2018-12-28 2028-12-28 ORIG FIN STMT

Parties

Name GLOBAL FINANCIAL & LEASING SERVICES, LLC
Role Secured Party
Name WESTERN ALLIANCE BANK
Role Secured Party
Name SCREEN TEK PRINTING CO., INC.
Role Debtor
0003219477 Active OFS 2018-01-02 2028-01-02 ORIG FIN STMT

Parties

Name WESTERN ALLIANCE BANK
Role Secured Party
Name GLOBAL FINANCIAL & LEASING SERVICES, LLC
Role Secured Party
Name SCREEN TEK PRINTING CO., INC.
Role Debtor
0003164142 Active DEPT REV SERVS 2017-02-16 2027-02-16 ORIG FIN STMT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0002965975 Active LABOR 2013-11-08 9999-12-31 ORIG FIN STMT

Parties

Name SCREEN TEK PRINTING CO., INC.
Role Debtor
Name STATE OF CONNECTICUT, OFFICE OF THE TREASURER, SECOND INJURY FUND
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