Search icon

FOAM PRODUCTS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOAM PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2000
Business ALEI: 0659125
Annual report due: 31 Mar 2026
Business address: 335 SNIFFENS LANE, STRATFORD, CT, 06615, United States
Mailing address: 335 SNIFFENS LANE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KK@TOMPACPACKAGING.COM

Industry & Business Activity

NAICS

326150 Urethane and Other Foam Product (except Polystyrene) Manufacturing

This industry comprises establishments primarily engaged in manufacturing plastics foam products (except polystyrene). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS TROMBETTO Officer 335 SNIFFEN LANE, STAMFORD, CT, 06615, United States +1 203-685-2674 kk@tompacpackaging.com 20 SPRING VALLEY RD, WESTON, CT, 06883, United States
MELISSA TROMBETTO Officer 335 SNIFFENS LANE, STRATFORD, CT, 06615, United States - - 8 Plymouth Ave - Right Side, Norwalk, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS TROMBETTO Agent 335 SNIFFENS LANE, STRATFORD, CT, 06615, United States 335 SNIFFENS LANE, STRATFORD, CT, 06615, United States +1 203-685-2674 kk@tompacpackaging.com 20 SPRING VALLEY RD, WESTON, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SDL.CT.0006334 SUPPLY DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE PURSUANT TO PUBLIC ACT 23-99 - 2023-05-01 2024-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943133 2025-04-01 - Annual Report Annual Report -
BF-0012150318 2024-04-04 - Annual Report Annual Report -
BF-0011397316 2023-08-01 - Annual Report Annual Report -
BF-0008871563 2023-08-01 - Annual Report Annual Report 2020
BF-0008871564 2023-08-01 - Annual Report Annual Report 2019
BF-0010861497 2023-08-01 - Annual Report Annual Report -
BF-0009886178 2023-08-01 - Annual Report Annual Report -
BF-0011825674 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007187132 2021-02-24 - Annual Report Annual Report 2018
0006034421 2018-01-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975118306 2021-01-29 0156 PPS 335 Sniffens Ln, Stratford, CT, 06615-7558
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) 11595
Loan Approval Amount (current) 11595
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 Stratford, FAIRFIELD, CT, 06615-7558
Project Congressional District CT-03
Number of Employees 1
NAICS code 326150
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 11693.8
Forgiveness Paid Date 2021-12-14
9777357005 2020-04-09 0156 PPP 335 SNIFFENS LN, STRATFORD, CT, 06615-7558
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
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 STRATFORD, FAIRFIELD, CT, 06615-7558
Project Congressional District CT-03
Number of Employees 1
NAICS code 326150
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 11577.19
Forgiveness Paid Date 2020-12-30
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