Search icon

APCM MANUFACTURING, LLC

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

Company Details

Entity Name: APCM MANUFACTURING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1996
Business ALEI: 0539549
Annual report due: 31 Mar 2026
Business address: 1366 NORWICH RD, PLAINFIELD, CT, 06374, United States
Mailing address: P.O. BOX 264 PO BOX 264, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: dyoung@prepregs.com

Industry & Business Activity

NAICS

325520 Adhesive Manufacturing

This industry comprises establishments primarily engaged in manufacturing adhesives, glues, and caulking compounds. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID L YOUNG Officer 1366 NORWICH RD, PLAINFIELD, CT, 06374, United States 45 MAIN ST UNIT 2, PO BOX 264, PLAINFIELD, CT, 06374, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. YOUNG Agent 1366 NORWICH ROAD, PLAINFIELD, CT, 06374, United States P.O. BOX 264, PLAINFIELD, CT, 06374, United States +1 860-608-4696 dyoung@prepregs.com 45 Main St, 2, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925721 2025-03-23 - Annual Report Annual Report -
BF-0012296514 2024-02-15 - Annual Report Annual Report -
BF-0011259253 2023-01-13 - Annual Report Annual Report -
BF-0010202816 2022-03-04 - Annual Report Annual Report 2022
0007145942 2021-02-11 - Annual Report Annual Report 2021
0006750869 2020-02-11 - Annual Report Annual Report 2020
0006397585 2019-02-21 - Annual Report Annual Report 2019
0006038485 2018-01-27 - Annual Report Annual Report 2018
0005892094 2017-07-20 - Annual Report Annual Report 2017
0005612892 2016-07-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666148608 2021-03-13 0156 PPS 1366 Norwich Rd, Plainfield, CT, 06374-1931
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374-1931
Project Congressional District CT-02
Number of Employees 7
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77637.47
Forgiveness Paid Date 2021-10-07

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
0003367419 Active OFS 2020-05-05 2025-05-05 ORIG FIN STMT

Parties

Name APCM MANUFACTURING, LLC
Role Debtor
Name FINANCIAL PACIFIC LEASING, INC.
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