Search icon

NEW ENGLAND FOAM PRODUCTS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND FOAM PRODUCTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1995
Business ALEI: 0516305
Annual report due: 31 Mar 2026
Business address: 760 WINDSOR ST, HARTFORD, CT, 06120, United States
Mailing address: P.O. BOX 583, WINDSOR, CT, United States, 06095
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: krisandra@newenglandfoam.com

Industry & Business Activity

NAICS

326150 Urethane and Other Foam Product (except Polystyrene) Manufacturing

This industry comprises establishments primarily engaged in manufacturing plastics foam products (except polystyrene). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VHSMTKU9MZV8 2025-02-04 760 WINDSOR ST, HARTFORD, CT, 06120, 1918, USA 760 WINDSOR STREET, FOAM FABRICATION, HARTFORD, CT, 06120, USA

Business Information

Doing Business As NEW ENGLAND FOAM PRODUCTS LLC
Division Name NEW ENGLAND FOAM PRODUCTS LLC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-07
Initial Registration Date 2001-10-23
Entity Start Date 1987-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 326150

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISANDRA ELIA
Role CONTROL
Address 760 WINDSOR ST, HARTFORD, CT, 06120, USA
Title ALTERNATE POC
Name KRISANDRA ELIA
Address 760 WINDSOR ST., HARTFORD, CT, 06120, USA
Government Business
Title PRIMARY POC
Name TAMMY P GIRARD
Role MANAGMENT
Address 760 WINDSOR ST, HARTFORD, CT, 06120, USA
Title ALTERNATE POC
Name KRISANDRA ELIA
Address 760 WINDSOR ST., HARTFORD, CT, 06120, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VBK3 Active Non-Manufacturer 1992-09-24 2024-03-09 2029-02-07 2025-02-04

Contact Information

POC TAMMY P. GIRARD
Phone +1 860-524-0121
Fax +1 860-522-5830
Address 760 WINDSOR ST, HARTFORD, CT, 06120 1918, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISANDRA ELIA Agent 760 WINDSOR STREET, HARTFORD, CT, 06120, United States P.O. BOX 583, WINDSOR, CT, 06095, United States +1 860-670-2147 krisandra@newenglandfoam.com 41 GOOD HILL ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
ANTHONY D ELIA Officer 760 WINDSOR ST., HARTFORD, CT, 06120, United States 159 SWEET BAY CIRCLE, JUPITER, FL, 33458, United States
CHRISTOPHER ELIA Officer 760 WINDSOR ST, HARTFORD, CT, 06120, United States 988 CHESNUT STREET, BIRMINGHAM, MI, 48009, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923435 2025-03-05 - Annual Report Annual Report -
BF-0012359662 2024-01-24 - Annual Report Annual Report -
BF-0011256163 2023-01-09 - Annual Report Annual Report -
BF-0010530268 2022-04-05 - Annual Report Annual Report -
BF-0009791091 2022-01-21 - Annual Report Annual Report -
0006761461 2020-02-19 - Annual Report Annual Report 2020
0006372804 2019-02-08 - Annual Report Annual Report 2019
0006013896 2018-01-17 - Annual Report Annual Report 2018
0005841762 2017-05-11 - Annual Report Annual Report 2017
0005566651 2016-05-18 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCWE133R11SU0457 2011-03-22 2011-04-15 2011-04-15
Unique Award Key CONT_AWD_DOCWE133R11SU0457_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PURCHASE 2LB CHARCOAL POLYESTER OPEN CELL FOAM
NAICS Code 326150: URETHANE AND OTHER FOAM PRODUCT (EXCEPT POLYSTYRENE) MANUFACTURING
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient NEW ENGLAND FOAM PRODUCTS, L.L.C.
UEI VHSMTKU9MZV8
Legacy DUNS 603064171
Recipient Address 760 WINDSOR ST, HARTFORD, 061201918, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101297309 2020-04-28 0156 PPP 760 WINDSOR ST, HARTFORD, CT, 06120
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250910
Loan Approval Amount (current) 250910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-0001
Project Congressional District CT-01
Number of Employees 32
NAICS code 326140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 253419.1
Forgiveness Paid Date 2021-05-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0883779 NEW ENGLAND FOAM PRODUCTS, L.L.C. NEW ENGLAND FOAM PRODUCTS LLC VHSMTKU9MZV8 760 WINDSOR ST, HARTFORD, CT, 06120-1918
Capabilities Statement Link -
Phone Number 860-524-0121
Fax Number 860-522-5830
E-mail Address Tammy@newenglandfoam.com
WWW Page -
E-Commerce Website http://www.NewEnglandFoam.com
Contact Person TAMMY GIRARD
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 0VBK3
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Fabrication of flexible polyethylene and polyurethane, including filter foam and Mil Spec material.
Special Equipment/Materials Vertical cutter, Gerber Knife Table, Die cutting and convoluting. Ether, Ester, EPE, PE, XL PE.
Business Type Percentages (none given)
Keywords Foam, packaging, polyethylene, polyurethane, Mil Spec, Flexible, filter, closed cell, die cutting, convoluted, tool liners.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326150
NAICS Code's Description Urethane and Other Foam Product (except Polystyrene) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003419310 Active OFS 2020-12-29 2026-02-23 AMENDMENT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0003392478 Active OFS 2020-07-28 2025-05-07 AMENDMENT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name INTERNATIONAL FINANCIAL SERVICES CORPORATION
Role Secured Party
0003384269 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003368166 Active OFS 2020-05-07 2025-05-07 ORIG FIN STMT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name INTERNATIONAL FINANCIAL SERVICES CORPORATION
Role Secured Party
0003368164 Active OFS 2020-05-07 2025-05-07 ORIG FIN STMT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name INTERNATIONAL FINANCIAL SERVICES CORPORATION
Role Secured Party
0003368165 Active OFS 2020-05-07 2025-05-07 ORIG FIN STMT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name INTERNATIONAL FINANCIAL SERVICES CORPORATION
Role Secured Party
0003298442 Active OFS 2019-04-04 2026-02-23 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
0003094695 Active OFS 2015-12-22 2026-02-23 AMENDMENT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0003094747 Active OFS 2015-12-22 2026-02-23 AMENDMENT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name UNITED BANK
Role Secured Party
0002800073 Active OFS 2011-02-23 2026-02-23 ORIG FIN STMT

Parties

Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Role Debtor
Name UNITED BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
South Windsor 1109 TWIN CIRCLE DRIVE 49/23//1109/ - 7218 Source Link
Acct Number 90901109
Assessment Value $78,100
Appraisal Value $111,600
Land Use Description Condo
Zone MFA

Parties

Name PATEL TRUPTI &
Sale Date 2020-11-23
Sale Price $90,000
Name ELLINGSEN DHVANI
Sale Date 2015-08-03
Name PARMAR DHVANI
Sale Date 2009-11-23
Sale Price $105,000
Name NEW ENGLAND FOAM PRODUCTS, L.L.C.
Sale Date 2009-09-25
Sale Price $90,000
Name EKSTROM DANIEL
Sale Date 1999-08-19
Sale Price $44,000
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