Search icon

2001, INC.

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

Company Details

Entity Name: 2001, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jan 1991
Business ALEI: 0256265
Annual report due: 08 Jan 2025
Business address: 325 THOMASTON AVE, WATERBURY, CT, 06702, United States
Mailing address: P.O. BOX 2557, WATERBURY, CT, United States, 06723
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tkelly@2001company.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2001 INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061311415 2024-05-24 2001 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 324120
Sponsor’s telephone number 2035759220
Plan sponsor’s address 325 THOMASTON AVENUE, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
2001 INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061311415 2023-04-05 2001 INC 3
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 324120
Sponsor’s telephone number 2035759220
Plan sponsor’s address 325 THOMASTON AVENUE, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing THOMAS KELLY
Valid signature Filed with authorized/valid electronic signature
2001 INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061311415 2023-09-20 2001 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 324120
Sponsor’s telephone number 2035759220
Plan sponsor’s address 325 THOMASTON AVENUE, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing THOMAS KELLY
Valid signature Filed with authorized/valid electronic signature
2001 INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061311415 2022-04-28 2001 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 324120
Sponsor’s telephone number 2035759220
Plan sponsor’s address 325 THOMASTON AVENUE, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing THOMAS L. KELLY
Valid signature Filed with authorized/valid electronic signature
2001 INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061311415 2021-05-04 2001 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 324120
Sponsor’s telephone number 2035759220
Plan sponsor’s address 325 THOMASTON AVENUE, WATERBURY, CT, 06702

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing THOMAS KELLY
Valid signature Filed with authorized/valid electronic signature
2001 INC 401 K PROFIT SHARING PLAN TRUST 2016 061311415 2017-06-08 2001 INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2035759220
Plan sponsor’s address PO BOX 2557, WATERBURY, CT, 067232557

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing THOMAS L. KELLY
Valid signature Filed with authorized/valid electronic signature
2001 INC 401 K PROFIT SHARING PLAN TRUST 2015 061311415 2016-06-01 2001 INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2035759220
Plan sponsor’s address PO BOX 2557, WATERBURY, CT, 067232557

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing THOMAS L. KELLY
Valid signature Filed with authorized/valid electronic signature
2001 INC 401 K PROFIT SHARING PLAN TRUST 2014 061311415 2015-07-07 2001 INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2035759220
Plan sponsor’s address PO BOX 2557, WATERBURY, CT, 067232557

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing RICHARD MAZZEI
Valid signature Filed with authorized/valid electronic signature
2001 INC 401 K PROFIT SHARING PLAN TRUST 2013 061311415 2014-06-25 2001 INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2035759220
Plan sponsor’s address PO BOX 2557, WATERBURY, CT, 067232557

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing RICHARD MAZZEI
Valid signature Filed with authorized/valid electronic signature
2001 INC 401 K PROFIT SHARING PLAN TRUST 2012 061311415 2013-07-30 2001 INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 2035759220
Plan sponsor’s address PO BOX 2557, WATERBURY, CT, 067232557

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing 2001 INC
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
THOMAS L KELLY Officer 325 THOMASTON AVE, WATERBURY, CT, 06702, United States 31 SANDS ST, WATERBURY, CT, 06710, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS L. KELLY Agent 325 THOMASTON AVE., WATERBURY, CT, 06702, United States 31 SANDS STREET, WATERBURY, CT, 06710, United States +1 203-232-3724 rmazzei@2001company.com 31 SANDS ST., WATERBURY, CT, 06710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903255 MAJOR CONTRACTOR ACTIVE CURRENT 2013-12-26 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266120 2023-12-27 - Annual Report Annual Report -
BF-0011390463 2023-01-05 - Annual Report Annual Report -
BF-0010171396 2022-06-02 - Annual Report Annual Report 2022
0007332327 2021-05-12 - Annual Report Annual Report 2021
0006941548 2020-07-07 - Annual Report Annual Report 2019
0006941550 2020-07-07 - Annual Report Annual Report 2020
0006941543 2020-07-07 - Annual Report Annual Report 2018
0005744857 2017-01-19 - Annual Report Annual Report 2017
0005510020 2016-03-10 - Annual Report Annual Report 2016
0005249186 2015-01-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4246697708 2020-05-01 0156 PPP 325 Thomaston Ave, Waterbury, CT, 06702
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32115
Loan Approval Amount (current) 32115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32422.77
Forgiveness Paid Date 2021-04-22
1580758504 2021-02-19 0156 PPS 325 Thomaston Ave, Waterbury, CT, 06702-1024
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) 50892
Loan Approval Amount (current) 50892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-1024
Project Congressional District CT-05
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51246.83
Forgiveness Paid Date 2021-11-03

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
0005219795 Active MUNICIPAL 2024-06-04 2039-04-03 AMENDMENT

Parties

Name 2001, INC.
Role Debtor
Name City of Waterbury
Role Secured Party
0005203181 Active MUNICIPAL 2024-04-03 2039-04-03 ORIG FIN STMT

Parties

Name 2001, INC.
Role Debtor
Name City of Waterbury
Role Secured Party
0003420200 Active OFS 2021-01-08 2026-01-08 ORIG FIN STMT

Parties

Name 2001, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1600266 Trademark 2016-02-18 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-18
Termination Date 2016-07-26
Section 1125
Status Terminated

Parties

Name 2001, INC.
Role Plaintiff
Name S.C. GARRETT CO., LLC,
Role Defendant
1601996 Other Contract Actions 2016-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-12-06
Termination Date 2017-03-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name 2001, INC.
Role Plaintiff
Name S.C. GARRETT CO., LLC,
Role Defendant
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