Search icon

SHARPAC, LLC

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

Company Details

Entity Name: SHARPAC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 1999
Business ALEI: 0624509
Annual report due: 31 Mar 2026
Business address: 114 MILES ST, BRIDGEPORT, CT, 06607, United States
Mailing address: 114 MILES ST., BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SHARPAC@USA.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
BRIAN J. FOLEY Agent 114 MILES ST, BRIDGEPORT, CT, 06610, United States 114 MILES ST, BRIDGEPORT, CT, 06610, United States +1 203-228-0822 SHARPAC@USA.COM 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States

Officer

Name Role Business address Residence address
BRIAN FOLEY Officer 114 MILES STREET, BRIDGEPORT, CT, 06610, United States 63 RESERVOIR ROAD, SOUTHBURY, CT, 06488, United States
KEVIN FOLEY Officer 114 MILES STREET, BRIDGEPORT, CT, 06611, United States 244 ROSES MILL ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936391 2025-03-11 - Annual Report Annual Report -
BF-0012352464 2024-02-22 - Annual Report Annual Report -
BF-0010705064 2023-06-22 - Annual Report Annual Report -
BF-0011152549 2023-06-22 - Annual Report Annual Report -
BF-0009917325 2022-12-20 - Annual Report Annual Report -
BF-0008165232 2022-12-20 - Annual Report Annual Report 2017
BF-0008165235 2022-12-20 - Annual Report Annual Report 2016
BF-0008165233 2022-12-20 - Annual Report Annual Report 2020
BF-0008165234 2022-12-20 - Annual Report Annual Report 2018
BF-0008165231 2022-12-20 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342388200 2020-07-30 0156 PPP 114 MILES ST, BRIDGEPORT, CT, 06607-2111
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-2111
Project Congressional District CT-04
Number of Employees 3
NAICS code 327910
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 10353.33
Forgiveness Paid Date 2021-02-16
9957908302 2021-01-31 0156 PPS 114 Miles St, Bridgeport, CT, 06607-2111
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9607
Loan Approval Amount (current) 9607
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06607-2111
Project Congressional District CT-04
Number of Employees 3
NAICS code 327910
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 9666.22
Forgiveness Paid Date 2021-10-06
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