Search icon

ROMAG FASTENERS INC.

Company Details

Entity Name: ROMAG FASTENERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1997
Business ALEI: 0551894
Annual report due: 14 Jan 2026
NAICS code: 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing
Business address: 257 DEPOT ROAD, MILFORD, CT, 06460, United States
Mailing address: PO BOX 895, ORANGE, CT, United States, 06477
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jody@romefast.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JODY ELLANT Agent ROMAG FASTENERS, 257 DEPOT ROAD, MILFORD, CT, 06460, United States ROMAG FASTENERS, 257 DEPOT ROAD, MILFORD, CT, 06460, United States +1 203-980-8959 jody@romag.com 67 DEER RUN RD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
JODY ELLANT Officer ROMAG FASTENERS, 257 DEPOT ROAD, MILFORD, CT, 06460, United States +1 203-980-8959 jody@romag.com 67 DEER RUN RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929103 2025-01-14 No data Annual Report Annual Report No data
BF-0012185031 2024-02-03 No data Annual Report Annual Report No data
BF-0011265283 2024-02-03 No data Annual Report Annual Report No data
BF-0010172223 2022-02-17 No data Annual Report Annual Report 2022
0007034207 2020-12-08 No data Annual Report Annual Report 2021
0006728915 2020-01-15 No data Annual Report Annual Report 2020
0006457842 2019-03-13 No data Annual Report Annual Report 2019
0006276317 2018-11-13 2018-11-13 First Report Organization and First Report No data
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545207310 2020-04-29 0156 PPP 257 Depot Road, MILFORD, CT, 06460
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107187
Loan Approval Amount (current) 107188.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 339993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108691.57
Forgiveness Paid Date 2021-09-24
8892928410 2021-02-14 0156 PPS 257 Depot Rd, Milford, CT, 06460-3804
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106939
Loan Approval Amount (current) 106939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 06460-3804
Project Congressional District CT-03
Number of Employees 6
NAICS code 339993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108380.48
Forgiveness Paid Date 2022-06-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website