Search icon

R.E.M. TOOL & DIE L.L.C.

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

Company Details

Entity Name: R.E.M. TOOL & DIE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 1998
Business ALEI: 0597905
Annual report due: 31 Mar 2025
Business address: 550 BROAD STREET, BRISTOL, CT, 06010, United States
Mailing address: 550 BROAD STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrr7559@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RENOUF Agent 550 BROAD STREET, BRISTOL, CT, 06010, United States 550 BROAD STREET, BRISTOL, CT, 06010, United States +1 860-930-8918 rrr7559@aol.com 19 DOGWOOD LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND RENOUF Officer 550 BROAD ST, BRISTOL, CT, 06010, United States +1 860-930-8918 rrr7559@aol.com 19 DOGWOOD LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012170980 2024-03-21 - Annual Report Annual Report -
BF-0011150135 2024-03-21 - Annual Report Annual Report -
BF-0010577540 2022-05-02 - Annual Report Annual Report -
BF-0010549736 2022-05-02 - Annual Report Annual Report -
0006814950 2020-03-05 - Annual Report Annual Report 2017
0006815000 2020-03-05 - Annual Report Annual Report 2019
0006814971 2020-03-05 - Annual Report Annual Report 2018
0006815034 2020-03-05 - Annual Report Annual Report 2020
0006100698 2018-03-01 - Annual Report Annual Report 2016
0006100682 2018-03-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643108206 2020-08-03 0156 PPP 550 BROAD STREET, BRISTOL, CT, 06010-6661
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4147
Loan Approval Amount (current) 4147
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-6661
Project Congressional District CT-01
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4191.54
Forgiveness Paid Date 2021-09-01
5821078305 2021-01-25 0156 PPS 550 Broad St, Bristol, CT, 06010-6664
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4147.5
Loan Approval Amount (current) 4147.5
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-6664
Project Congressional District CT-01
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4182.61
Forgiveness Paid Date 2021-12-08
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