Search icon

NEW ENGLAND MACHINE COMPANY, LLC

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

Company Details

Entity Name: NEW ENGLAND MACHINE COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 1998
Business ALEI: 0606206
Annual report due: 31 Mar 2026
Business address: 10 SPRING STREET, DEEP RIVER, CT, 06417, United States
Mailing address: 10 SPRING ST., DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: simoneau@snet.net

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL D. SIMONEAU Agent 10 SPRING STREET, DEEP RIVER, CT, 06417, United States 10 SPRING STREET, DEEP RIVER, CT, 06417, United States +1 860-304-3851 simoneau@snet.net 21 LYNN ROAD, IVORYTON, CT, 06442, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL D. SIMONEAU Officer NEW ENGLAND MACHINE COMPANY LLC, 10 SPRING ST, DEEP RIVER, CT, 06417, United States +1 860-304-3851 simoneau@snet.net 21 LYNN ROAD, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936932 2025-04-01 - Annual Report Annual Report -
BF-0012352202 2024-02-06 - Annual Report Annual Report -
BF-0011150959 2023-03-07 - Annual Report Annual Report -
BF-0010284162 2022-03-15 - Annual Report Annual Report 2022
0007086033 2021-01-28 - Annual Report Annual Report 2021
0006787806 2020-02-26 - Annual Report Annual Report 2020
0006329494 2019-01-21 - Annual Report Annual Report 2019
0006198369 2018-06-12 - Annual Report Annual Report 2017
0006198374 2018-06-12 - Annual Report Annual Report 2018
0006198354 2018-06-12 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556728005 2020-06-22 0156 PPP 10 Spring Street, DEEP RIVER, CT, 06417-1811
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17794
Loan Approval Amount (current) 17794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEEP RIVER, MIDDLESEX, CT, 06417-1811
Project Congressional District CT-02
Number of Employees 1
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17956.83
Forgiveness Paid Date 2021-05-26
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