Search icon

INFRAMAT CORPORATION

Company Details

Entity Name: INFRAMAT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 May 1996
Business ALEI: 0537282
Business address: 151 PROGRESS DRIVE, MANCHESTER, CT, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 60000
E-Mail: dreisner@inframat.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
09KG4 Obsolete Non-Manufacturer 1997-05-14 2024-03-09 2022-01-18 No data

Contact Information

POC DANNY XIAO
Phone +1 860-334-9928
Fax +1 860-432-3722
Address 151 PROGRESS DR, MANCHESTER, CT, 06042 2294, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFRAMAT CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 061449975 2015-07-29 INFRAMAT CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424600
Sponsor’s telephone number 8604323155
Plan sponsor’s address 151 PROGRESS DR, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DANNY XIAO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INFRAMAT ADVANCED MATERIALS LLC Agent

Officer

Name Role Business address Residence address
DANNY XIAO Officer 151 PROGRESS DR, MANCHESTER, CT, 06042, United States 50 HALL HILL RD, WILLINGTON, CT, 06279, United States
DAVID REISNER Officer 151 PROGRESS DR, MANCHESTER, CT, 06042, United States 100 OAKLAND ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011824976 2023-05-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011714466 2023-02-27 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005801059 2017-03-24 No data Annual Report Annual Report 2016
0005461455 2016-01-08 2016-01-08 Change of Agent Agent Change No data
0005447212 2015-12-16 No data Annual Report Annual Report 2014
0005447208 2015-12-16 No data Annual Report Annual Report 2013
0005447215 2015-12-16 No data Annual Report Annual Report 2015
0004601775 2012-04-30 No data Annual Report Annual Report 2012
0004516160 2012-01-31 No data Annual Report Annual Report 2011
0004178962 2010-06-09 No data Annual Report Annual Report 2010

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD N6833506C0043 2008-02-12 2009-02-13 2009-02-13
Unique Award Key CONT_AWD_N6833506C0043_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SBIR PHASE II TOPIC N04-017
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC62: R&D-ELECTRONICS & COMM EQ-A RES/EXP

Recipient Details

Recipient INFRAMAT CORPORATION
UEI RCXTL4Y6L9L9
Legacy DUNS 003614153
Recipient Address 74 BATTERSON PARK RD, FARMINGTON, 06032, UNITED STATES
DCA AWARD FA930004C0033 2008-01-25 2006-07-23 2006-07-23
Unique Award Key CONT_AWD_FA930004C0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NCTE
NAICS Code 541710
Product and Service Codes AH91: R&D-OTHER ENVIRONMENT-B RES

Recipient Details

Recipient INFRAMAT CORPORATION
UEI RCXTL4Y6L9L9
Legacy DUNS 003614153
Recipient Address 74 BATTERSON PARK ROAD, FARMINGTON, 06032, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0930144 National Science Foundation 47.082 - TRANS-NSF RECOVERY ACT REASEARCH SUPPORT 2009-07-01 2010-06-30 STTR PHASE I: SPRAY-ON NANOSTRUCTURED METAL OXIDE FILMS FOR EFFICIENT SOLAR ENERGY CONVERSION
Recipient INFRAMAT CORPORATION
Recipient Name Raw INFRAMAT CORPORATION
Recipient UEI RCXTL4Y6L9L9
Recipient DUNS 003614153
Recipient Address 74 BATTERSON PARK RD, FARMINGTON, HARTFORD, CONNECTICUT, 06032-2597, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FG02-06ER84604 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2006-06-28 2009-08-07 NOVEL SURFACE MODIFICATION METHOD FOR ULTRASUPERCRITICAL COAL FIRED BOILERS
Recipient INFRAMAT CORPORATION
Recipient Name Raw INFRAMAT CORP
Recipient UEI RCXTL4Y6L9L9
Recipient DUNS 003614153
Recipient Address 74 BATTERSON PARK RD, 0, FARMINGTON, HARTFORD, CONNECTICUT, 06032-2597
Obligated Amount 850000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website