Search icon

CHASE EQUIPMENT CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHASE EQUIPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 1997
Business ALEI: 0560941
Annual report due: 17 Apr 2026
Business address: 487 FEDERAL ROAD UNIT B, BROOKFIELD, CT, 06804, United States
Mailing address: 487 FEDERAL ROAD, UNIT B, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@chaseequipmentcorp.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOAN DEMATO Officer 487 FEDERAL ROAD UNIT B, UNIT B, BROOKFIELD, CT, 06804, United States +1 203-994-8021 rdenicolacpa@gmail.com 47 Arapaho Rd, Brookfield, CT, 06804-3109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOAN DEMATO Agent 487 FEDERAL ROAD UNIT B, UNIT B, BROOKFIELD, CT, 06804, United States 487 FEDERAL ROAD UNIT B, UNIT B, BROOKFIELD, CT, 06804, United States +1 203-994-8021 rdenicolacpa@gmail.com 47 Arapaho Rd, Brookfield, CT, 06804-3109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930010 2025-04-16 - Annual Report Annual Report -
BF-0012161014 2024-04-17 - Annual Report Annual Report -
BF-0011268209 2023-03-24 - Annual Report Annual Report -
BF-0010199949 2022-06-06 - Annual Report Annual Report 2022
BF-0010128669 2021-10-11 2021-10-11 Change of Business Address Business Address Change -
BF-0010130778 2021-09-24 2021-09-24 Change of Business Address Business Address Change -
0007310148 2021-04-27 - Annual Report Annual Report 2021
0006913749 2020-05-29 - Annual Report Annual Report 2020
0006558681 2019-05-15 - Annual Report Annual Report 2019
0006253159 2018-10-01 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2944337300 2020-04-29 0156 PPP 372 DANBURY RD, NEW MILFORD, CT, 06776
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4395
Loan Approval Amount (current) 4395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4449.55
Forgiveness Paid Date 2021-07-28

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
0005211785 Active OFS 2024-05-01 2029-05-05 AMENDMENT

Parties

Name CHASE EQUIPMENT CORPORATION
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0003294427 Active OFS 2019-03-18 2029-05-05 AMENDMENT

Parties

Name CHASE EQUIPMENT CORPORATION
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0002985359 Active OFS 2014-03-25 2029-05-05 AMENDMENT

Parties

Name CHASE EQUIPMENT CORPORATION
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0002692728 Active OFS 2009-05-05 2029-05-05 ORIG FIN STMT

Parties

Name CHASE EQUIPMENT CORPORATION
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, 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