Search icon

WETHERSFIELD OFFSET, INC.

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

Company Details

Entity Name: WETHERSFIELD OFFSET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 1987
Business ALEI: 0206105
Annual report due: 14 Sep 2025
Business address: 10 MIDLAND STREET, HARTFORD, CT, 06120, United States
Mailing address: 10 MIDLAND STREET, WINDSOR, CT, United States, 06095
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BAMAIO@WETHERSFIELDOFFSET.COM

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WETHERSFIELD OFFSET 401K 2023 061212310 2024-07-09 WETHERSFIELD OFFSET INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 8607218236
Plan sponsor’s address 10 MIDLAND ST, WINDSOR, CT, 06095

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing BARBARA AMAIO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
BARBARA A AMAIO Officer WETHERSFIELD OFFSET INC, 10 MIDLAND STREET, HARTFORD, CT, 06120, United States 167 ROBETH LANE, WETHERSFIELD, CT, 06109, United States
JOSEPH P AMAIO Officer WETHERSFIELD OFFSET INC, 10 MIDLAND STREET, HARTFORD, CT, 06120, United States 167 ROBETH LANE, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH AMAIO Agent 10 MIDLAND STREET, HARTFORD, CT, 06120, United States 10 MIDLAND STREET, WINDSOR, CT, 06095, United States +1 860-944-0953 BAMAIO@WETHERSFIELDOFFSET.COM 167 ROBETH LANE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192360 2024-08-16 - Annual Report Annual Report -
BF-0011386927 2023-08-17 - Annual Report Annual Report -
BF-0010225494 2022-08-30 - Annual Report Annual Report 2022
BF-0009814651 2021-09-15 - Annual Report Annual Report -
0006995838 2020-10-05 - Annual Report Annual Report 2020
0006631646 2019-08-27 - Annual Report Annual Report 2018
0006631655 2019-08-27 - Annual Report Annual Report 2019
0005946316 2017-10-16 - Annual Report Annual Report 2017
0005684608 2016-11-01 - Annual Report Annual Report 2015
0005684614 2016-11-01 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341831287 0112000 2016-10-12 1795 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-10-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235327103 2020-04-11 0156 PPP 1795 Silas Deane Highway, ROCKY HILL, CT, 06067-1305
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-1305
Project Congressional District CT-01
Number of Employees 7
NAICS code 322233
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 79322.68
Forgiveness Paid Date 2021-03-25
3738718405 2021-02-05 0156 PPS 10 Midland St, Hartford, CT, 06120
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76554.25
Loan Approval Amount (current) 76554.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06120
Project Congressional District CT-01
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 77134.79
Forgiveness Paid Date 2021-11-22

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
0005201900 Active OFS 2024-03-29 2029-04-13 AMENDMENT

Parties

Name WETHERSFIELD OFFSET, INC.
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
0003433190 Active OFS 2021-03-27 2026-03-27 ORIG FIN STMT

Parties

Name WETHERSFIELD OFFSET, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003295653 Active OFS 2019-03-25 2029-04-13 AMENDMENT

Parties

Name WETHERSFIELD OFFSET, INC.
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
0002987459 Active OFS 2014-04-04 2029-04-13 AMENDMENT

Parties

Name WETHERSFIELD OFFSET, INC.
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
0002688895 Active OFS 2009-04-13 2029-04-13 ORIG FIN STMT

Parties

Name WETHERSFIELD OFFSET, INC.
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
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