Search icon

INTERNATIONAL SCREW MACHINE SERVICES, L.L.C.

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

Company Details

Entity Name: INTERNATIONAL SCREW MACHINE SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1996
Business ALEI: 0530098
Annual report due: 31 Mar 2026
Business address: 51 EASTERN STEEL RD., MILFORD, CT, 06460, United States
Mailing address: 51 EASTERN STEEL RD., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@internationalscrew.com

Industry & Business Activity

NAICS

333517 Machine Tool Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing metal cutting machine tools (except handtools) and/or (2) manufacturing metal forming machine tools (except handtools), such as punching, sheering, bending, forming, pressing, forging and die-casting machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS B. LYNCH Agent 63 CHERRY ST, MILFORD, CT, 06460, United States 63 CHERRY ST, MILFORD, CT, 06460, United States +1 203-640-8388 info@internationalscrew.com 8 MAPLE STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JOHN S. SCHULD Officer 51 Eastern Steel Rd, Milford, CT, 06460-2862, United States 565 WOODRUFF RD., MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924636 2025-03-06 - Annual Report Annual Report -
BF-0012293214 2024-01-20 - Annual Report Annual Report -
BF-0011257231 2023-05-10 - Annual Report Annual Report -
BF-0010265161 2022-03-24 - Annual Report Annual Report 2022
0007153115 2021-02-15 - Annual Report Annual Report 2021
0006855793 2020-03-30 - Annual Report Annual Report 2020
0006489529 2019-03-25 - Annual Report Annual Report 2019
0006083935 2018-01-31 - Annual Report Annual Report 2016
0006083936 2018-01-31 - Annual Report Annual Report 2017
0006083931 2018-01-31 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391927200 2020-04-27 0156 PPP 51 EASTERN STEEL RD, MILFORD, CT, 06460
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69897
Loan Approval Amount (current) 69897
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 70735.76
Forgiveness Paid Date 2021-07-19

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
0005211239 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name INTERNATIONAL SCREW MACHINE SERVICES, L.L.C.
Role Debtor
Name Citizens Bank, N.A
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