Search icon

SEACOR PIEZO CERAMICS, LLC

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

Company Details

Entity Name: SEACOR PIEZO CERAMICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 1996
Business ALEI: 0536432
Annual report due: 31 Mar 2026
Business address: 167 PAWSON ROAD, BRANFORD, CT, 06405, United States
Mailing address: 167 PAWSON RD., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: evolk@seacorpiezo.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EVE DANIELLE VOLK Officer 167 PAWSON RD., BRANFORD, CT, 06405, United States 167 PAWSON RD., BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER ESQ. Agent ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601-1740, United States ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601-1740, United States +1 203-332-5723 rcooper@znclaw.com 19 AUSTIN ST EXT, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925352 2025-03-13 - Annual Report Annual Report -
BF-0012296658 2024-01-26 - Annual Report Annual Report -
BF-0011258590 2023-02-06 - Annual Report Annual Report -
BF-0010518650 2022-03-23 - Annual Report Annual Report -
BF-0009726304 2021-07-06 - Annual Report Annual Report 2013
BF-0009726300 2021-07-06 - Annual Report Annual Report 2016
BF-0009726299 2021-07-06 - Annual Report Annual Report 2012
BF-0009726302 2021-07-06 - Annual Report Annual Report 2019
BF-0009726298 2021-07-06 - Annual Report Annual Report 2018
BF-0009726301 2021-07-06 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746717402 2020-05-15 0156 PPP 167 Pawson Rd, BRANFORD, CT, 06405
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24115
Loan Approval Amount (current) 9646
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 Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9697
Forgiveness Paid Date 2020-12-02
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