Search icon

ABSOLUTE TANK TESTING, INC.

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

Company Details

Entity Name: ABSOLUTE TANK TESTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1996
Business ALEI: 0545073
Annual report due: 30 Sep 2025
Business address: 77 Munson St, Milford, CT, 06461-3024, United States
Mailing address: PO BOX 5234, MILFORD, CT, United States, 06460
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: absolutetank@optonline.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
THE LORICCO LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
CAREY LEAVER-PONELLI Officer 77 Munson St, Milford, CT, 06461-3024, United States Greentree Road, Bondville, VT, 05340, United States
Carey Leaver-Ponelli Officer 79 Munson Street, Milford, MILFORD, CT, 06461, United States Green Tree Road, Winhall, VT, 05340, United States
DAVID PONELLI Officer 79 Munson St., MILFORD, CT, 06461, United States Greentree Rd, Bondville, VT, 05340, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RPR.0001410 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2002-01-01 2002-12-31
HIC.0628791 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-11-19 2014-12-01 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360221 2025-03-31 - Amend Annual Report Amend Annual Report -
BF-0012174386 2024-09-25 - Annual Report Annual Report -
BF-0011259092 2023-09-25 - Annual Report Annual Report -
BF-0010359777 2022-09-30 - Annual Report Annual Report 2022
BF-0010481466 2022-02-19 2022-02-19 Interim Notice Interim Notice -
BF-0010183049 2021-12-29 - Annual Report Annual Report -
0007065747 2021-01-18 - Annual Report Annual Report 2020
0006767071 2020-02-20 - Annual Report Annual Report 2019
0006384285 2019-02-14 - Annual Report Annual Report 2018
0006122436 2018-03-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2677207203 2020-04-16 0156 PPP 24 Honek Street, Milford, CT, 06460
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5128.08
Forgiveness Paid Date 2020-11-12
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