Search icon

PATRIOT INDUSTRIAL PRODUCTS, INC.

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

Company Details

Entity Name: PATRIOT INDUSTRIAL PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1992
Business ALEI: 0273922
Annual report due: 02 Jun 2025
Business address: 118-126 COLEBROOK RIVER ROAD, WINSTED, CT, 06098, United States
Mailing address: 118-126 COLEBROOK RIVER ROAD, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dlmpm@patriotindustrial.com

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role
MORAN, SHUSTER, CARIGNAN & KNIERIM, LLP Agent

Officer

Name Role Business address Residence address
DENISE LORRAINE MESSLER Officer 118-126 COLEBROOK RIVER ROAD, WINSTED, CT, 06098, United States 263 CENTER HILL ROAD, PLEASANT VALLEY, CT, 06063, United States
RAYMOND ROBERT MESSLER Officer 118-126 COLEBROOK RIVER ROAD, WINSTED, CT, 06098, United States 263 CENTER HILL ROAD, PLEASANT VALLEY, CT, 06063, United States
DENISE MESSLER Officer 118-126 COLEBROOK RIVER ROAD, WINSTED, CT, 06098, United States 263 CENTER HILL ROAD, PLEASANT VALLEY, CT, 06063, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398067 2024-05-03 - Annual Report Annual Report -
BF-0011388872 2023-06-02 - Annual Report Annual Report -
BF-0010380807 2022-06-04 - Annual Report Annual Report 2022
BF-0009754369 2021-09-09 - Annual Report Annual Report -
0006962643 2020-08-17 - Annual Report Annual Report 2020
0006587030 2019-06-27 - Annual Report Annual Report 2019
0006206101 2018-06-25 - Annual Report Annual Report 2018
0005868930 2017-06-16 - Annual Report Annual Report 2017
0005596574 2016-07-06 - Annual Report Annual Report 2016
0005377313 2015-08-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945797206 2020-04-27 0156 PPP 118-126 Colebrook River Road, Winsted, CT, 06098
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) 44407
Loan Approval Amount (current) 44407
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winsted, LITCHFIELD, CT, 06098-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44801.73
Forgiveness Paid Date 2021-03-25
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