Search icon

U.S. PRODUCTS, INC.

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

Company Details

Entity Name: U.S. PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 1987
Business ALEI: 0205578
Annual report due: 01 Sep 2025
Business address: 475 ELM ST, WEST HAVEN, CT, 06516, United States
Mailing address: 475 ELM ST, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: johnpaul@us-prod.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2023 061211456 2024-07-17 U.S. PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 475 ELM STREET, WEST HAVEN, CT, 06516

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2022 061211456 2023-06-05 U.S. PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2021 061211456 2022-10-13 U.S. PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2020 061211456 2021-09-27 U.S. PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2019 061211456 2020-09-29 U.S. PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2018 061211456 2019-05-08 U.S. PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-08
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2017 061211456 2018-07-17 U.S. PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2016 061211456 2017-09-21 U.S. PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2015 061211456 2016-07-22 U.S. PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
U.S. PRODUCTS, INC. PROFIT SHARING PLAN 2014 061211456 2015-08-11 U.S. PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 2037831468
Plan sponsor’s address 252 DEPOT ROAD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing JOHN PCOLKA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BRODY WILKINSON PC Agent

Officer

Name Role Business address Residence address
John P. Pcolka Officer 475 Elm Street, West Haven, CT, 06516, United States 361 Augusta Dr, Orange, CT, 06477-2715, United States
JOHN J. PCOLKA JR. Officer 475 ELM ST, WEST HAVEN, CT, 06516, United States 361 AUGUSTA DRIVE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189114 2024-08-05 - Annual Report Annual Report -
BF-0011386236 2023-08-17 - Annual Report Annual Report -
BF-0010856174 2022-10-21 - Annual Report Annual Report -
BF-0008994160 2022-06-09 - Annual Report Annual Report 2020
BF-0009879150 2022-06-09 - Annual Report Annual Report -
0007226870 2021-03-12 - Annual Report Annual Report 2018
0007226882 2021-03-12 - Annual Report Annual Report 2019
0006679734 2019-11-13 2019-11-13 Change of Business Address Business Address Change -
0006241739 2018-09-05 - Annual Report Annual Report 2017
0006010868 2018-01-12 2018-01-12 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853297809 2020-06-09 0156 PPP 475 ELM ST, WEST HAVEN, CT, 06516-4234
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123392
Loan Approval Amount (current) 123392
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 WEST HAVEN, NEW HAVEN, CT, 06516-4234
Project Congressional District CT-03
Number of Employees 9
NAICS code 541614
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 124581.97
Forgiveness Paid Date 2021-06-01

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
0005087111 Active OFS 2022-08-11 2027-08-11 ORIG FIN STMT

Parties

Name U.S. PRODUCTS, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
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
792834 Intrastate Non-Hazmat 2024-04-11 35 2023 1 2 Private(Property)
Legal Name U S PRODUCTS INC
DBA Name -
Physical Address 475 ELM STREET, WEST HAVEN, CT, 06516, US
Mailing Address 475 ELM STREET, WEST HAVEN, CT, 06516, US
Phone (203) 859-5689
Fax (203) 745-4979
E-mail VINNY@US-PROD.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

Inspections

Unique report number of the inspection 0779000790
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-03-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit AP29304
License state of the main unit CT
Vehicle Identification Number of the main unit 3ALACWFC0KDLG3506
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-03
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
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