Search icon

FLUID-O-TECH INTERNATIONAL INC.

Company Details

Entity Name: FLUID-O-TECH INTERNATIONAL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1992
Business ALEI: 0280694
Annual report due: 23 Dec 2025
NAICS code: 423720 - Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Business address: 161 ATWATER STREET, PLANTSVILLE, CT, 06479, United States
Mailing address: 161 ATWATER STREET, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mark@fluid-o-tech.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR Agent 271 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States 271 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 203-910-1722 mark@fluid-o-tech.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
MARK M. PETRUCCI Officer 161 ATWATER ST., PLANTSVILLE, CT, 06479, United States 71 FAIRHAVEN DR, MIDDLEBURY, CT, 06762, United States
DAVID L. PETRUCCI Officer 161 ATWATER ST., PLANTSVILLE, CT, 06479, United States 579 THREE MILE HILL RD., MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390756 2025-01-16 No data Annual Report Annual Report No data
BF-0011395898 2024-01-25 No data Annual Report Annual Report No data
BF-0010860544 2022-12-08 No data Annual Report Annual Report No data
BF-0009866196 2022-05-17 No data Annual Report Annual Report No data
BF-0008963445 2022-05-17 No data Annual Report Annual Report 2020
0006696990 2019-12-17 No data Annual Report Annual Report 2019
0006283629 2018-11-28 No data Annual Report Annual Report 2018
0005981555 2017-12-08 No data Annual Report Annual Report 2017
0005731628 2017-01-06 No data Annual Report Annual Report 2016
0005676136 2016-10-19 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033697307 2020-04-29 0156 PPP 161 ATWATER STREET, PLANTSVILLE, CT, 06479-1644
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194175
Loan Approval Amount (current) 194175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTSVILLE, HARTFORD, CT, 06479-1644
Project Congressional District CT-01
Number of Employees 9
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196345.5
Forgiveness Paid Date 2021-06-17
2573768405 2021-02-03 0156 PPS 161 Atwater St, Plantsville, CT, 06479-1644
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180847
Loan Approval Amount (current) 180847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, HARTFORD, CT, 06479-1644
Project Congressional District CT-01
Number of Employees 9
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182229.36
Forgiveness Paid Date 2021-11-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website