Search icon

STANPAK L.L.C.

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

Company Details

Entity Name: STANPAK L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 1994
Business ALEI: 0501484
Annual report due: 31 Mar 2025
Business address: 22 ACORN ROAD, BRANFORD, CT, 06405, United States
Mailing address: 22 ACORN ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: matthew@stanpakco.com

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
Matthew Robison Agent 22 ACORN ROAD, BRANFORD, CT, 06405, United States 22 ACORN ROAD, BRANFORD, CT, 06405, United States +1 203-901-3299 matthew@stanpakco.com 9 Walnut Hill Rd, Clinton, CT, 06413, United States

Officer

Name Role Business address Residence address
KELLY ROBISON Officer 22 ACORN RD, BRANFORD, CT, 06405, United States 99 Sunset Hill Drive, BRANFORD, CT, 06405, United States
MATTHEW ROBISON Officer 22 ACORN ROAD, BRANFORD, CT, 06405, United States 9 WALNUT HILL ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395456 2024-01-30 - Annual Report Annual Report -
BF-0011394317 2023-02-01 - Annual Report Annual Report -
BF-0010323086 2022-03-04 - Annual Report Annual Report 2022
0007149724 2021-02-15 - Annual Report Annual Report 2021
0006870794 2020-04-02 - Annual Report Annual Report 2020
0006870779 2020-04-02 - Annual Report Annual Report 2019
0006276968 2018-11-14 - Annual Report Annual Report 2018
0005886942 2017-07-12 - Annual Report Annual Report 2017
0005611943 2016-07-25 - Annual Report Annual Report 2016
0005611940 2016-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392347201 2020-04-15 0156 PPP 22 ACORN RD, BRANFORD, CT, 06405
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147018.78
Forgiveness Paid Date 2021-05-14
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