Search icon

NEW ENGLAND THREADS, INC.

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

Company Details

Entity Name: NEW ENGLAND THREADS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 1994
Business ALEI: 0301754
Annual report due: 15 Aug 2025
Business address: 55 N. REEVES AVE, GUILFORD, CT, 06437, United States
Mailing address: GAIL S. TOMSICH 55 N. REEVES AVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: nethreadsinc@gmail.com

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2015 061416087 2016-07-25 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2014 061416087 2015-04-08 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2013 061416087 2014-04-04 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2012 061416087 2013-04-17 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2011 061416087 2012-03-06 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437

Plan administrator’s name and address

Administrator’s EIN 061416087
Plan administrator’s name NEW ENGLAND THREADS
Plan administrator’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437
Administrator’s telephone number 2034534605

Signature of

Role Plan administrator
Date 2012-03-06
Name of individual signing STEPHEN OMALLEY
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2010 061416087 2011-03-29 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437

Plan administrator’s name and address

Administrator’s EIN 061416087
Plan administrator’s name NEW ENGLAND THREADS
Plan administrator’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437
Administrator’s telephone number 2034534605

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing GAIL TOMSICH
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND THREADS, INC PROFIT SHARING PLAN 2009 061416087 2010-08-25 NEW ENGLAND THREADS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2034534605
Plan sponsor’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437

Plan administrator’s name and address

Administrator’s EIN 061416087
Plan administrator’s name NEW ENGLAND THREADS
Plan administrator’s address 55 NORTH REEVES AVENUE, GUILFORD, CT, 06437
Administrator’s telephone number 2034534605

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing GAIL TOMSICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gail Tomsich Agent 55 N. REEVES AVE, GUILFORD, CT, 06437, United States 55 N. REEVES AVE, GUILFORD, CT, 06437, United States +1 203-464-4374 nethreadsinc@gmail.com 55 N. REEVES AVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
GAIL S. TOMSICH Officer 55 N. REEVES AVE, GUILFORD, CT, 06437, United States 55 N REEVES AVE, GUILFORD, CT, 06437, United States
GAIL TOMSICH Officer 55 N REEVES AVE, GUILFORD, CT, 06437, United States 55 N REEVES AVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398111 2024-07-31 - Annual Report Annual Report -
BF-0011389511 2023-07-31 - Annual Report Annual Report -
BF-0010316732 2022-08-15 - Annual Report Annual Report 2022
BF-0009807978 2021-07-28 - Annual Report Annual Report -
0006948541 2020-07-16 - Annual Report Annual Report 2020
0006692927 2019-12-09 - Annual Report Annual Report 2019
0006247032 2018-09-17 - Annual Report Annual Report 2018
0005885009 2017-07-11 - Annual Report Annual Report 2017
0005610669 2016-07-23 - Annual Report Annual Report 2016
0005392116 2015-09-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708638600 2021-03-17 0156 PPP 55 N Reeves Ave, Guilford, CT, 06437-3394
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-3394
Project Congressional District CT-03
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8017.1
Forgiveness Paid Date 2021-09-09
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