Search icon

PROCHIMIE INTERNATIONAL INC.

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

Company Details

Entity Name: PROCHIMIE INTERNATIONAL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1998
Branch of: PROCHIMIE INTERNATIONAL INC., NEW YORK (Company Number 364670)
Business ALEI: 0605326
Annual report due: 26 Oct 2025
Business address: 433 South Main Street, Suite 228, West Hartford, CT, 06110, United States
Mailing address: 433 South Main Street, Suite 228, West Hartford, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: NEW YORK
E-Mail: amalz@prochimieinternational.com

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCHIMIE INTERNATIONAL, INC. SAVINGS PLAN 2023 132809223 2024-10-12 PROCHIMIE INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-11-01
Business code 424600
Sponsor’s telephone number 8606838500
Plan sponsor’s address 433 SOUTH MAIN STREET - SUITE 228, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing MS. ANNA MALZ
Valid signature Filed with authorized/valid electronic signature
PROCHIMIE INTERNATIONAL, INC. SAVINGS PLAN 2022 132809223 2023-08-28 PROCHIMIE INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-11-01
Business code 424600
Sponsor’s telephone number 8606838500
Plan sponsor’s address 433 SOUTH MAIN STREET - SUITE 228, WEST HARTFORD, CT, 06095

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing MS. ANNA MALZ
Valid signature Filed with authorized/valid electronic signature
PROCHIMIE INTERNATIONAL, INC. SAVINGS PLAN 2021 132809223 2022-10-17 PROCHIMIE INTERNATIONAL, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-11-01
Business code 424600
Sponsor’s telephone number 8606838500
Plan sponsor’s address 433 SOUTH MAIN STREET - SUITE 228, WEST HARTFORD, CT, 06110

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MS. ANNA MALZ
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
LLOYD WILLEY Officer - 16 Marie Dr, Andover, MA, 01810-1904, United States
Anna Malz Officer 433 South Main Street, Suite 228, West Hartford, CT, 06110, United States 22 West End Ave, New Britain, CT, 06052, United States

Agent

Name Role Business address Phone E-Mail Residence address
ana malz Agent 433 South Main Street, Suite 228, West Hartford, CT, 06110, United States +1 860-416-1724 amalz@prochimieinternational.com 22 West End Ave, New Britain, CT, 06052-0000, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354208 2024-10-08 - Annual Report Annual Report -
BF-0011151874 2023-09-29 - Annual Report Annual Report -
BF-0011033910 2022-10-12 2022-10-12 Interim Notice Interim Notice -
BF-0010704798 2022-10-12 - Annual Report Annual Report -
BF-0009897440 2022-07-06 - Annual Report Annual Report -
BF-0010108373 2021-08-27 - Interim Notice Interim Notice -
BF-0010108356 2021-08-27 2021-08-27 Change of Email Address Business Email Address Change -
BF-0010108315 2021-08-27 - Annual Report Annual Report -
0006678432 2019-11-12 - Annual Report Annual Report 2017
0006678445 2019-11-12 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545898305 2021-01-31 0156 PPS 2 Waterside Xing, Windsor, CT, 06095-1587
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74745
Loan Approval Amount (current) 74745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-1587
Project Congressional District CT-01
Number of Employees 4
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75541.6
Forgiveness Paid Date 2022-03-02
4142647710 2020-05-01 0156 PPP 2 WATERSIDE CROSSING, WINDSOR, CT, 06095
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78221
Loan Approval Amount (current) 78221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR, HARTFORD, CT, 06095-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78938.92
Forgiveness Paid Date 2021-04-08
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