Search icon

REVELLI CHEMICALS INC.

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

Company Details

Entity Name: REVELLI CHEMICALS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1994
Business ALEI: 0295255
Annual report due: 04 Feb 2026
Business address: 35 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: 35 MASON STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: john@revellichemicals.com

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING RETIREMENT PLAN OF REVELLI CHEMICALS, INC. 2023 131881870 2024-10-09 REVELLI CHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830
REVELLI CHEMICALS INC 401(K) PLAN 2023 131881870 2024-09-13 REVELLI CHEMICALS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing JOHN REVELLI
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING RETIREMENT PLAN OF REVELLI CHEMICALS, INC. 2022 131881870 2023-06-16 REVELLI CHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing ROBERT REVELLI
Valid signature Filed with authorized/valid electronic signature
REVELLI CHEMICALS INC 401(K) PLAN 2022 131881870 2023-07-05 REVELLI CHEMICALS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing JOHN REVELLI
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING RETIREMENT PLAN OF REVELLI CHEMICALS, INC. 2021 131881870 2022-10-07 REVELLI CHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ROBERT REVELLI
Valid signature Filed with authorized/valid electronic signature
REVELLI CHEMICALS INC 401(K) PLAN 2021 131881870 2022-07-08 REVELLI CHEMICALS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing JOHN REVELLI
Valid signature Filed with authorized/valid electronic signature
REVELLI CHEMICALS INC 401(K) PLAN 2020 131881870 2021-07-14 REVELLI CHEMICALS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JOHN REVELLI
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING RETIREMENT PLAN OF REVELLI CHEMICALS, INC. 2020 131881870 2021-10-06 REVELLI CHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ROBERT REVELLI
Valid signature Filed with authorized/valid electronic signature
REVELLI CHEMICALS INC 401(K) PLAN 2019 131881870 2020-07-08 REVELLI CHEMICALS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JOHN REVELLI
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING RETIREMENT PLAN OF REVELLI CHEMICALS, INC. 2019 131881870 2020-10-13 REVELLI CHEMICALS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1968-01-01
Business code 424600
Sponsor’s telephone number 2036614040
Plan sponsor’s address 35 MASON STREET, GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ROBERT REVELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT REVELLI Agent 35 MASON STREET, GREENWICH, CT, 06830, United States 35 MASON ST, GREENWICH, CT, 06830, United States +1 203-209-9083 john@revellichemicals.com 63 BRIDLE PATH LANE, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN ARTHUR REVELLI Officer 35 MASON STREET, GREENWICH, CT, 06830, United States - - 42 COLONY RD, WESTPORT, CT, 06880, United States
ROBERT REVELLI Officer - +1 203-209-9083 john@revellichemicals.com 63 BRIDLE PATH LANE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922181 2025-01-21 - Annual Report Annual Report -
BF-0012359141 2024-01-13 - Annual Report Annual Report -
BF-0011255541 2023-01-24 - Annual Report Annual Report -
BF-0010265141 2022-01-19 - Annual Report Annual Report 2022
0007254680 2021-03-23 - Annual Report Annual Report 2021
0007254670 2021-03-23 - Annual Report Annual Report 2020
0006845753 2020-03-23 - Annual Report Annual Report 2018
0006845759 2020-03-23 - Annual Report Annual Report 2019
0005753489 2017-01-30 - Annual Report Annual Report 2017
0005472874 2016-01-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780678601 2021-03-15 0156 PPP 35 Mason St, Greenwich, CT, 06830-5433
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5433
Project Congressional District CT-04
Number of Employees 4
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84414.73
Forgiveness Paid Date 2022-03-10

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
0003354191 Active OFS 2020-02-13 2025-08-09 AMENDMENT

Parties

Name REVELLI CHEMICALS INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003345844 Active OFS 2019-12-19 2025-06-11 AMENDMENT

Parties

Name REVELLI CHEMICALS INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003060812 Active OFS 2015-06-11 2025-06-11 ORIG FIN STMT

Parties

Name REVELLI CHEMICALS INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003039671 Active OFS 2015-02-12 2025-08-09 AMENDMENT

Parties

Name REVELLI CHEMICALS INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002767518 Active OFS 2010-08-09 2025-08-09 ORIG FIN STMT

Parties

Name REVELLI CHEMICALS INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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