Search icon

CITY CHEMICAL LLC

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

Company Details

Entity Name: CITY CHEMICAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 1997
Business ALEI: 0570740
Annual report due: 31 Mar 2026
Business address: 139 ALLINGS CROSSING ROAD, WEST HAVEN, CT, 06516, United States
Mailing address: 139 ALLINGS CROSSING ROAD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: askipcpa@yahoo.com

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DCQJH9K3JLT6 2025-02-18 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, 7521, USA 139 ALLINGS CROSSING ROAD, WEST HAVEN, CT, 06516, 7521, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-20
Initial Registration Date 2001-08-02
Entity Start Date 1998-07-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325180

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER WOLPERT
Role MANAGER
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, USA
Title ALTERNATE POC
Name PETER WOLPERT
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, USA
Government Business
Title PRIMARY POC
Name PETER WOLPERT
Role MANAGER
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, 7521, USA
Title ALTERNATE POC
Name PETER WOLPERT
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, 7521, USA
Past Performance
Title PRIMARY POC
Name PETER WOLPERT
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, USA
Title ALTERNATE POC
Name PETER WOLPERT
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1GKT4 Active U.S./Canada Manufacturer 1998-08-20 2024-03-08 2029-02-20 2025-02-18

Contact Information

POC PETER WOLPERT
Phone +1 203-932-2489
Fax +1 203-937-8400
Address 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516 7521, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Wolpert Agent 139 ALLINGS CROSSING ROAD, WEST HAVEN, CT, 06516, United States 139 ALLINGS CROSSING ROAD, WEST HAVEN, CT, 06516, United States +1 203-809-5086 pwolpert@citychemical.com 2206 Fairfield Beach Rd, Fairfield, CT, 06824-6568, United States

Officer

Name Role Business address Residence address
PETER WOLPERT Officer 139 ALLINGS CROSSING RD., WEST HAVEN, CT, 06516, United States 2206 FAIRFIELD BEACH RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927879 2025-03-30 - Annual Report Annual Report -
BF-0012175321 2024-04-17 - Annual Report Annual Report -
BF-0011262318 2023-05-10 - Annual Report Annual Report -
BF-0010329372 2022-04-25 - Annual Report Annual Report 2022
0007362092 2021-06-08 - Annual Report Annual Report 2021
0006893681 2020-04-28 - Annual Report Annual Report 2020
0006537378 2019-04-18 - Annual Report Annual Report 2019
0006220064 2018-07-23 - Annual Report Annual Report 2018
0005966408 2017-11-15 - Annual Report Annual Report 2017
0005966406 2017-11-15 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD N0010425FZ402 2024-11-18 2025-03-18 2025-03-18
Unique Award Key CONT_AWD_N0010425FZ402_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36992.00
Current Award Amount 36992.00
Potential Award Amount 36992.00

Description

Title MORPHOLINE,SPECIAL
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010425FZ401 2024-10-30 2025-02-27 2025-02-27
Unique Award Key CONT_AWD_N0010425FZ401_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46310.00
Current Award Amount 46310.00
Potential Award Amount 46310.00

Description

Title CHLORIDE INDICATOR,
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010425FZ400 2024-10-15 2025-08-11 2025-08-11
Unique Award Key CONT_AWD_N0010425FZ400_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 80190.00
Current Award Amount 80190.00
Potential Award Amount 80190.00

Description

Title ZINC OXIDE,AMMONIUM
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010425FZ600 2024-10-09 2025-02-06 2025-02-06
Unique Award Key CONT_AWD_N0010425FZ600_9700_N0010422AZ601_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44022.00
Current Award Amount 44022.00
Potential Award Amount 44022.00

Description

Title HYDRAZINE DIHYDROCH
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010424FZ40H 2024-08-30 2024-12-30 2024-12-30
Unique Award Key CONT_AWD_N0010424FZ40H_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 146744.00
Current Award Amount 146744.00
Potential Award Amount 146744.00

Description

Title MERCURIC NITRATE SO
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010424FZ40G 2024-08-29 2024-12-27 2024-12-27
Unique Award Key CONT_AWD_N0010424FZ40G_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49055.00
Current Award Amount 49055.00
Potential Award Amount 49055.00

Description

Title AGENT,CHEMICAL
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
PURCHASE ORDER AWARD 70T02024P7573N004 2024-07-05 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_70T02024P7573N004_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 51677.50
Current Award Amount 51677.50
Potential Award Amount 51677.50

Description

Title THE PURPOSE OF THIS AWARD IS TO PROCURE THREE CHEMICALS FOR THE CHEMICAL LABORATORY.
NAICS Code 325920: EXPLOSIVES MANUFACTURING
Product and Service Codes 1376: BULK EXPLOSIVES

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010424FZ40F 2024-06-18 2024-10-16 2024-10-16
Unique Award Key CONT_AWD_N0010424FZ40F_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46150.00
Current Award Amount 46150.00
Potential Award Amount 46150.00

Description

Title BUFFER KIT
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
BPA CALL AWARD N0010424FZ40E 2024-05-09 2024-09-06 2024-09-06
Unique Award Key CONT_AWD_N0010424FZ40E_9700_N0010422AZ401_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 38444.00
Current Award Amount 38444.00
Potential Award Amount 38444.00

Description

Title BUFFER,DRY SALT
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521
PURCHASE ORDER AWARD N0010424PBT65 2024-04-29 2025-04-24 2025-04-24
Unique Award Key CONT_AWD_N0010424PBT65_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 126555.00
Current Award Amount 126555.00
Potential Award Amount 126555.00

Description

Title HYDRAZINE,REAGENT
NAICS Code 325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CITY CHEMICAL LLC
UEI DCQJH9K3JLT6
Recipient Address UNITED STATES, 139 ALLINGS CROSSING RD, WEST HAVEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 065167521

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055077210 2020-04-28 0156 PPP 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140691
Loan Approval Amount (current) 140691.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141979.11
Forgiveness Paid Date 2021-04-01
8119708504 2021-03-09 0156 PPS 139 Allings Crossing Rd, West Haven, CT, 06516-7521
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140692
Loan Approval Amount (current) 140692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-7521
Project Congressional District CT-03
Number of Employees 10
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141482.19
Forgiveness Paid Date 2021-10-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0464739 CITY CHEMICAL LLC - DCQJH9K3JLT6 139 ALLINGS CROSSING RD, WEST HAVEN, CT, 06516-7521
Capabilities Statement Link -
Phone Number 203-932-2489
Fax Number 203-937-8400
E-mail Address pwolpert@citychemical.com
WWW Page -
E-Commerce Website http://www.citychemical.com
Contact Person PETER WOLPERT
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 1GKT4
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Reagent Chemicals
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Reagent Chemicals
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Liz Wolpert
Role member
Name Peter Wolpert
Role member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325180
NAICS Code's Description Other Basic Inorganic Chemical Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005235405 Active OFS 2024-08-26 2029-10-04 AMENDMENT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005055337 Active OFS 2022-03-25 2027-05-24 AMENDMENT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003331831 Active OFS 2019-09-30 2029-10-04 AMENDMENT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003169467 Active OFS 2017-03-27 2027-05-24 AMENDMENT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0003007912 Active OFS 2014-07-29 2029-10-04 AMENDMENT

Parties

Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
Name CITY CHEMICAL LLC
Role Debtor
0002878033 Active OFS 2012-05-24 2027-05-24 ORIG FIN STMT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Role Secured Party
0002713305 Active OFS 2009-09-10 2029-10-04 AMENDMENT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002292843 Active OFS 2004-10-04 2029-10-04 ORIG FIN STMT

Parties

Name CITY CHEMICAL LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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