Search icon

TOP-NOTCH MANUFACTURING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TOP-NOTCH MANUFACTURING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2002
Business ALEI: 0714666
Annual report due: 31 Mar 2025
Business address: 130 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 130 ENTERPRISE DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rminella@aol.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 CZAJKOWSKI Agent 130 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States 130 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States +1 860-614-0224 rminella@aol.com 130 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN CZAJKOWSKI Officer 130 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States +1 860-614-0224 rminella@aol.com 130 ENTERPRISE DRIVE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087065 2025-01-08 - Annual Report Annual Report -
BF-0008023947 2023-03-10 - Annual Report Annual Report 2017
BF-0010866050 2023-03-10 - Annual Report Annual Report -
BF-0008023944 2023-03-10 - Annual Report Annual Report 2019
BF-0008023943 2023-03-10 - Annual Report Annual Report 2016
BF-0009962254 2023-03-10 - Annual Report Annual Report -
BF-0011407074 2023-03-10 - Annual Report Annual Report -
BF-0008023946 2023-03-10 - Annual Report Annual Report 2018
BF-0008023945 2023-03-10 - Annual Report Annual Report 2020
BF-0011678337 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590257405 2020-05-07 0156 PPP 130 Enterprise Dr, Bristol, CT, 06010
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23062.36
Forgiveness Paid Date 2021-07-07
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