Search icon

BIRMINGHAM SUPPLY, INC.

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

Company Details

Entity Name: BIRMINGHAM SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1994
Business ALEI: 0303841
Annual report due: 08 Nov 2025
Business address: 415 HOWE AVE.SUITE 2022, Bldg. 2, Floor 0, Suite 22, SHELTON, CT, 06484, United States
Mailing address: 415 HOWE AVE. SUITE LL150, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: birminghamsupply@sbcglobal.net

Industry & Business Activity

NAICS

423840 Industrial Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT KAPPEL Agent JACOBI KAPPEL & CASE, 300 BIC DRIVE, MILFORD, CT, 06460, United States JACOBI KAPPEL & CASE, 300 BIC DRIVE, MILFORD, CT, 06460, United States +1 203-874-7110 birminghamsupply@sbcglobal.net 98 KNOBB HILL, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
KATHLEEN SANGSTER FULTON Officer 415 HOWE AVE., SUITE LL150, SHELTON, CT, 06484, United States 39 CAYER CIRCLE, HUNTINGTON, CT, 06484, United States
KEVIN FULTON Officer 415 HOWE AVE., SUITE LL150, SHELTON, CT, 06484, United States 39 CAYER CIRCLE, HUNTINGTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397044 2024-11-07 - Annual Report Annual Report -
BF-0011395936 2023-11-08 - Annual Report Annual Report -
BF-0010352309 2022-11-08 - Annual Report Annual Report 2022
BF-0009825136 2021-11-08 - Annual Report Annual Report -
0007014356 2020-11-06 - Annual Report Annual Report 2020
0006673671 2019-11-06 - Annual Report Annual Report 2019
0006273014 2018-11-06 - Annual Report Annual Report 2018
0006273011 2018-11-06 - Annual Report Annual Report 2017
0005708537 2016-11-30 - Annual Report Annual Report 2016
0005437463 2015-11-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614657109 2020-04-10 0156 PPP 415 HOWE AVE SUITE LL150, SHELTON, CT, 06484-3126
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-3126
Project Congressional District CT-03
Number of Employees 2
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18809.6
Forgiveness Paid Date 2020-11-13
1799218304 2021-01-19 0156 PPS 415 Howe Ave, Shelton, CT, 06484-3166
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17560
Loan Approval Amount (current) 17560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-3166
Project Congressional District CT-03
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17662.43
Forgiveness Paid Date 2021-08-30

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
0005053013 Active OFS 2022-03-11 2027-03-29 AMENDMENT

Parties

Name BIRMINGHAM SUPPLY, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003167149 Active OFS 2017-03-03 2027-03-29 AMENDMENT

Parties

Name BIRMINGHAM SUPPLY, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0002867303 Active OFS 2012-03-29 2027-03-29 ORIG FIN STMT

Parties

Name BIRMINGHAM SUPPLY, INC.
Role Debtor
Name THE MILFORD BANK
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