Search icon

MET TECH INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MET TECH INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 1994
Business ALEI: 0293622
Annual report due: 04 Jan 2026
Business address: 22 Carlton St, Fairfield, CT, 06824-6409, United States
Mailing address: 22 Carlton St, Fairfield, CT, United States, 06824-6409
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: lauriefrankes@optonline.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS P. QUICK Agent 22 Carlton St, Fairfield, CT, 06824-6409, United States 22 Carlton St, Fairfield, CT, 06824-6409, United States +1 203-258-9056 thomasquick@optonline.net 22 CARLTON STREET, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS P. QUICK Officer 22 Carlton St, Fairfield, CT, 06824-6409, United States +1 203-258-9056 thomasquick@optonline.net 22 CARLTON STREET, FAIRFIELD, CT, 06824, United States
LAURIE B. QUICK Officer 22 Carlton St, Fairfield, CT, 06824-6409, United States - - 22 CARLTON STREET, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921992 2025-01-30 - Annual Report Annual Report -
BF-0012358096 2024-01-24 - Annual Report Annual Report -
BF-0011255318 2023-01-25 - Annual Report Annual Report -
BF-0010176392 2022-02-18 - Annual Report Annual Report 2022
0007208170 2021-03-08 - Annual Report Annual Report 2021
0006726940 2020-01-17 - Annual Report Annual Report 2020
0006683734 2019-11-20 - Annual Report Annual Report 2019
0006057267 2018-02-06 - Annual Report Annual Report 2017
0006057274 2018-02-06 - Annual Report Annual Report 2018
0005484475 2016-02-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552257009 2020-04-09 0156 PPP 1901 POST RD, FAIRFIELD, CT, 06824-5721
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5721
Project Congressional District CT-04
Number of Employees 1
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17769.73
Forgiveness Paid Date 2021-04-19
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