Search icon

RAYMON TOOL, LLC

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

Company Details

Entity Name: RAYMON TOOL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1997
Business ALEI: 0565653
Annual report due: 31 Mar 2026
Business address: 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States
Mailing address: 79 ROSSOTTO DRIVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paulderenzo@raymontool.com

Industry & Business Activity

NAICS

333517 Machine Tool Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing metal cutting machine tools (except handtools) and/or (2) manufacturing metal forming machine tools (except handtools), such as punching, sheering, bending, forming, pressing, forging and die-casting machines. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2023 061488409 2024-07-08 RAYMON TOOL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2022 061488409 2023-06-27 RAYMON TOOL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2021 061488409 2022-04-22 RAYMON TOOL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2020 061488409 2021-05-11 RAYMON TOOL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2019 061488409 2020-04-23 RAYMON TOOL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2018 061488409 2019-06-10 RAYMON TOOL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2017 061488409 2018-06-11 RAYMON TOOL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2016 061488409 2017-05-10 RAYMON TOOL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2015 061488409 2016-05-09 RAYMON TOOL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514
RAYMON TOOL LLC 401(K) PROFIT SHARING PLAN 2014 061488409 2015-03-31 RAYMON TOOL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 339900
Sponsor’s telephone number 2032482199
Plan sponsor’s address 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing PAUL DERENZO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT J. PALUMBO Agent 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States +1 203-214-3128 paulderenzo@raymontool.com 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
PAUL DERENZO Officer RAYMON TOOL, 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States 16 PALMERWOOD CIRCLE, BRANFORD, CT, 06405, United States
VINCENT PALUMBO Officer 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States 1475 LEXINGTON WAY NORTH, MILFORD, CT, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927289 2025-03-10 - Annual Report Annual Report -
BF-0012175599 2024-01-26 - Annual Report Annual Report -
BF-0011261032 2023-01-25 - Annual Report Annual Report -
BF-0010309019 2022-03-02 - Annual Report Annual Report 2022
0007161936 2021-02-16 - Annual Report Annual Report 2021
0006920192 2020-06-08 2020-06-08 Interim Notice Interim Notice -
0006761468 2020-02-19 - Annual Report Annual Report 2020
0006399692 2019-02-22 - Annual Report Annual Report 2019
0006034788 2018-01-25 - Annual Report Annual Report 2018
0005858222 2017-06-06 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123193146 0111500 2012-02-07 79 ROSSOTTO DRIVE, HAMDEN, CT, 06514
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-27
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE, S: AMPUTATIONS, L: FORKLIFT
Case Closed 2012-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-04-05
Abatement Due Date 2012-06-09
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-04-05
Abatement Due Date 2012-06-09
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-04-05
Abatement Due Date 2012-05-09
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-05
Abatement Due Date 2012-05-19
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-05
Abatement Due Date 2012-05-19
Nr Instances 1
Nr Exposed 4
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822468410 2021-02-07 0156 PPS 79 Rossotto Dr, Hamden, CT, 06514-1336
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) 141512
Loan Approval Amount (current) 141512
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1336
Project Congressional District CT-03
Number of Employees 8
NAICS code 333517
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 142435.76
Forgiveness Paid Date 2021-10-06

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
0005136279 Active OFS 2023-04-25 2028-08-22 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name TD BANK, NA, AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0005120274 Active OFS 2023-02-15 2028-04-30 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0005040274 Active OFS 2022-01-13 2026-11-30 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name Methods Machine Tools, Incorporated
Role Secured Party
0005031246 Active OFS 2021-11-30 2026-11-30 ORIG FIN STMT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name Methods Machine Tools, Incorporated
Role Secured Party
0005030667 Active OFS 2021-11-23 2026-11-24 ORIG FIN STMT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name WEBSTER CAPITAL FINANCE, INC.
Role Secured Party
0003249617 Active OFS 2018-06-11 2028-08-22 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name TD BANK, NA, AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0003240941 Active OFS 2018-04-30 2028-04-30 ORIG FIN STMT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0002932571 Active OFS 2013-04-24 2028-08-22 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name TD BANK, NA, AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0002932552 Active OFS 2013-04-24 2028-08-22 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0002636280 Active OFS 2008-05-27 2028-08-22 AMENDMENT

Parties

Name RAYMON TOOL, LLC
Role Debtor
Name HUDSON UNITED BANK
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