Search icon

PEPIN STEEL AND IRONWORKS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PEPIN STEEL AND IRONWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 1999
Business ALEI: 0629224
Annual report due: 31 Mar 2025
Business address: 47 WATERBURY ROAD, BRISTOL, CT, 06010, United States
Mailing address: 47 WATERBURY ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pepinsteel@yahoo.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KATHY PEPIN-ROUSSEL Officer 47 WATERBURY ROAD, BRISTOL, CT, 06010, United States 47 WATERBURY ROAD, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathy Pepin-Roussel Agent 47 WATERBURY ROAD, BRISTOL, CT, 06010, United States 47 WATERBURY ROAD, BRISTOL, CT, 06010, United States +1 860-543-1526 pepinsteel@yahoo.com 507 Plainville Ave, Unionville, CT, 06085-1502, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342385 2024-01-25 - Annual Report Annual Report -
BF-0011787046 2023-05-02 2023-05-02 Interim Notice Interim Notice -
BF-0011156479 2023-01-26 - Annual Report Annual Report -
BF-0010326620 2022-03-23 - Annual Report Annual Report 2022
0007117915 2021-02-03 - Annual Report Annual Report 2021
0006917849 2020-06-04 - Annual Report Annual Report 2020
0006441115 2019-03-11 - Annual Report Annual Report 2019
0006364700 2019-02-06 - Annual Report Annual Report 2018
0006048024 2018-01-31 - Annual Report Annual Report 2017
0005645030 2016-09-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444768505 2021-03-03 0156 PPS 47 Old Waterbury Rd, Bristol, CT, 06010-5915
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98555
Loan Approval Amount (current) 98555
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, 06010-5915
Project Congressional District CT-01
Number of Employees 6
NAICS code 331210
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 99216.53
Forgiveness Paid Date 2021-11-08
See something incorrect or outdated? Let us know

Sources: 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