Search icon

METAL - MORPHOUS, INC.

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

Company Details

Entity Name: METAL - MORPHOUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2001
Business ALEI: 0671709
Annual report due: 22 Jan 2026
Business address: 222 ELM ST. SUITE 11, NORTH HAVEN, CT, 06473, United States
Mailing address: 222 ELM ST. SUITE 11, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: metalmorphousinc@sbcglobal.net

Industry & Business Activity

NAICS

332811 Metal Heat Treating

This U.S. industry comprises establishments primarily engaged in heat treating, such as annealing, tempering, and brazing, and cryogenically treating metals and metal products for the trade. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD E. RANDALL Agent 222 ELM ST. SUITE 11, NORTH HAVEN, CT, 06473, United States 222 ELM ST. SUITE 11, NORTH HAVEN, CT, 06473, United States +1 203-988-4198 metalmorphousinc@sbcglobal.net 40 APPLE TREE LANE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENEE B. RANDALL Officer 222 ELM ST. SUITE 11, NORTH HAVEN, CT, 06473, United States - - 40 APPLE TREE LANE, WALLINGFORD, CT, 06492, United States
RONALD E. RANDALL Officer 222 ELM ST. SUITE 11, NORTH HAVEN, CT, 06473, United States +1 203-988-4198 metalmorphousinc@sbcglobal.net 40 APPLE TREE LANE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945195 2025-01-10 - Annual Report Annual Report -
BF-0012205659 2024-01-22 - Annual Report Annual Report -
BF-0011400206 2023-01-23 - Annual Report Annual Report -
BF-0010175343 2022-02-02 - Annual Report Annual Report 2022
0007246059 2021-03-19 - Annual Report Annual Report 2021
0006751682 2020-02-11 - Annual Report Annual Report 2015
0006751699 2020-02-11 - Annual Report Annual Report 2019
0006751702 2020-02-11 - Annual Report Annual Report 2020
0006751677 2020-02-11 - Annual Report Annual Report 2014
0006751685 2020-02-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282267209 2020-04-27 0156 PPP 222 ELM ST, NORTH HAVEN, CT, 06473
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8632
Loan Approval Amount (current) 8632
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 NORTH HAVEN, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8696.33
Forgiveness Paid Date 2021-02-17
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