Search icon

RPM POWER EQUIPMENT, INC.

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

Company Details

Entity Name: RPM POWER EQUIPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1994
Business ALEI: 0299108
Annual report due: 26 May 2025
Business address: 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: 101 WATERBURY ROAD 101 WATERBURY ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: alaine.rpmpowerequipment@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Ashley Hanning Officer 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States - - 188 Garden Street, Bristol, CT, 06010, United States
Alaine T. Morin Officer 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-509-4747 alaine.rpmpowerequipment@gmail.com 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alaine T. Morin Agent 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States +1 203-509-4747 alaine.rpmpowerequipment@gmail.com 101 WATERBURY ROAD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395285 2024-05-10 - Annual Report Annual Report -
BF-0012554436 2024-02-14 2024-02-14 Interim Notice Interim Notice -
BF-0012554483 2024-02-14 2024-02-14 Change of Agent Agent Change -
BF-0011389106 2023-05-01 - Annual Report Annual Report -
BF-0010629996 2022-06-27 - Annual Report Annual Report -
BF-0009757555 2022-02-01 - Annual Report Annual Report -
0006910599 2020-05-27 - Annual Report Annual Report 2020
0006561484 2019-05-20 - Annual Report Annual Report 2019
0006186661 2018-05-19 - Annual Report Annual Report 2018
0005888092 2017-07-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212808409 2021-02-03 0156 PPS 101 Waterbury Rd, Prospect, CT, 06712-1223
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13196.02
Loan Approval Amount (current) 13196.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-1223
Project Congressional District CT-03
Number of Employees 2
NAICS code 811411
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13240.13
Forgiveness Paid Date 2021-06-15
5955437109 2020-04-14 0156 PPP 101 WATERBURY RD, PROSPECT, CT, 06712-1223
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-1223
Project Congressional District CT-03
Number of Employees 2
NAICS code 444210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13174.29
Forgiveness Paid Date 2020-11-17

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
0005128730 Active OFS 2023-03-28 2028-03-28 ORIG FIN STMT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005109565 Active OFS 2022-12-12 2028-06-04 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005013778 Active OFS 2021-09-07 2027-01-27 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003360114 Active OFS 2020-03-23 2025-06-19 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0003246608 Active OFS 2018-05-25 2028-06-04 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003142968 Active OFS 2016-10-04 2027-01-27 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003142719 Active OFS 2016-10-03 2027-01-27 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003062267 Active OFS 2015-06-19 2025-06-19 ORIG FIN STMT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0002941408 Active OFS 2013-06-04 2028-06-04 ORIG FIN STMT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002828734 Active OFS 2011-08-02 2027-01-27 AMENDMENT

Parties

Name RPM POWER EQUIPMENT, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
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