Search icon

FMI CHEMICAL, INC.

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

Company Details

Entity Name: FMI CHEMICAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1987
Business ALEI: 0199126
Annual report due: 09 Apr 2026
Business address: 4 NORTHWOOD DR., BLOOMFIELD, CT, 06002, United States
Mailing address: 4 NORTHWOOD DR., BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: NANCY@FMICHEMICAL.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QZNWC7ALJEQ9 2025-02-14 4 NORTHWOOD DR, BLOOMFIELD, CT, 06002, 1911, USA 4 NORTHWOOD DR, BLOOMFIELD, CT, 06002, 1911, USA

Business Information

URL www.fmichemical.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-19
Initial Registration Date 2013-08-26
Entity Start Date 1987-04-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH H BRUNELL
Role MR
Address 6625 IRON HORSE BLVD, N. RICHLAND HILLS, TX, 76180, USA
Government Business
Title PRIMARY POC
Name NANCY L DAIGLE
Role MS
Address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002, 1911, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Z3U3 Active U.S./Canada Manufacturer 2013-09-13 2024-03-09 2029-02-19 2025-02-14

Contact Information

POC NANCY L. DAIGLE
Phone +1 860-243-3222
Fax +1 860-243-1292
Address 4 NORTHWOOD DR, BLOOMFIELD, CT, 06002 1911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-02-19
CAGE number 7UYD3
Company Name NOVARIA HOLDINGS LLC
CAGE Last Updated 2024-09-04
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FMI CHEMICAL, INC. 401(K) PROFIT SHARING PLAN 2021 061208048 2022-12-01 FMI CHEMICAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-12-01
Name of individual signing HARRY FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-01
Name of individual signing HARRY FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2021 061208048 2022-05-05 FMI CHEMICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing HARRY M FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing HARRY M FINE
Valid signature Filed with incorrect/unrecognized electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2020 061208048 2021-06-07 FMI CHEMICAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing NANCY LYNN DAIGLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-07
Name of individual signing NANCY LYNN DAIGLE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2019 061208048 2020-05-11 FMI CHEMICAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing HARRY FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing HARRY FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2018 061208048 2019-04-22 FMI CHEMICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing HARRY FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-22
Name of individual signing HARRY FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2017 061208048 2018-05-16 FMI CHEMICAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2016 061208048 2017-07-10 FMI CHEMICAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2015 061208048 2016-06-16 FMI CHEMICAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2014 061208048 2015-06-10 FMI CHEMICAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-10
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
FMI CHEMICAL, INC. 401K PROFIT SHARING PLAN 2013 061208048 2014-07-22 FMI CHEMICAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 325500
Sponsor’s telephone number 8602433222
Plan sponsor’s address 4 NORTHWOOD DRIVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing HARRY M. FINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Bryan Perkins Officer 809 W Vickery Blvd, Fort Worth, TX, 76104, United States 4137 Idlewild Dr, Fort Worth, TX, 76107-1171, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913228 2025-03-21 - Annual Report Annual Report -
BF-0013269166 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012181722 2024-03-11 - Annual Report Annual Report -
BF-0011385298 2023-03-15 - Annual Report Annual Report -
BF-0010610134 2022-05-25 2022-05-25 Change of Agent Agent Change -
BF-0010223732 2022-03-23 - Annual Report Annual Report 2022
0007336314 2021-05-14 - Annual Report Annual Report 2021
0006870688 2020-04-02 - Annual Report Annual Report 2020
0006452414 2019-03-12 - Annual Report Annual Report 2019
0006132741 2018-03-21 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340582857 0112000 2015-04-24 4 NORTHWOOD AVE., BLOOMFIELD, CT, 06002
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-04-24
Emphasis P: LEAD, N: LEAD
Case Closed 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255437008 2020-04-09 0156 PPP 4 NORTHWOOD DR, BLOOMFIELD, CT, 06002-1911
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196900
Loan Approval Amount (current) 196900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-1911
Project Congressional District CT-01
Number of Employees 14
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198793.48
Forgiveness Paid Date 2021-04-14
4193488303 2021-01-23 0156 PPS 4 Northwood Dr, Bloomfield, CT, 06002-1911
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220790
Loan Approval Amount (current) 220790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-1911
Project Congressional District CT-01
Number of Employees 12
NAICS code 325520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222532.12
Forgiveness Paid Date 2021-11-17

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
0005243477 Active OFS 2024-10-04 2027-05-26 AMENDMENT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name ROYAL BANK OF CANADA, AS COLLATERAL AGENT
Role Secured Party
0005229049 Active OFS 2024-07-12 2027-05-26 AMENDMENT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name ROYAL BANK OF CANADA, AS COLLATERAL AGENT
Role Secured Party
0005133402 Active OFS 2023-04-13 2028-04-13 ORIG FIN STMT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0005117860 Active OFS 2023-01-30 2028-02-01 AMENDMENT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005074899 Active OFS 2022-05-26 2027-05-26 ORIG FIN STMT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name ROYAL BANK OF CANADA, as ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0005056350 Active OFS 2022-03-31 2028-02-01 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name FMI CHEMICAL, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005056620 Active OFS 2022-03-31 2028-02-01 AMENDMENT

Parties

Name People's United Bank, National Association
Role Secured Party
Name FMI CHEMICAL, INC.
Role Debtor
0003311034 Active OFS 2019-06-03 2028-02-01 AMENDMENT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003224633 Active OFS 2018-02-01 2028-02-01 ORIG FIN STMT

Parties

Name FMI CHEMICAL, INC.
Role Debtor
Name UNITED BANK
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
1724728 Intrastate Non-Hazmat 2024-03-12 7000 2024 1 2 Private(Property)
Legal Name FMI CHEMICAL INC
DBA Name -
Physical Address 4 NORTHWOOD DR, BLOOMFIELD, CT, 06002, US
Mailing Address 4 NORTHWOOD DR, BLOOMFIELD, CT, 06002, US
Phone (860) 243-3222
Fax (860) 243-1292
E-mail NANCY@FMICHEMICAL.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