Search icon

PRO PORTAL MANUFACTURING, LLC

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

Company Details

Entity Name: PRO PORTAL MANUFACTURING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2003
Business ALEI: 0751521
Annual report due: 31 Mar 2025
Business address: 201 EAST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States
Mailing address: 201 EAST JOHNSON AVENUE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nee-sales@cox.net

Industry & Business Activity

NAICS

331313 Alumina Refining and Primary Aluminum Production

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) refining alumina (i.e., aluminum oxide) generally from bauxite; (2) making aluminum from alumina; and/or (3) making aluminum from alumina and rolling, drawing, extruding, or casting the aluminum they make into primary forms. Establishments in this industry may make primary aluminum or aluminum-based alloys from alumina. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADRIENNE K PRONOVOST Agent 201 EAST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States 201 EAST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States +1 203-272-0464 davidpro@cox.net 201 EAST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADRIENNE K PRONOVOST Officer 201 EAST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States +1 203-272-0464 davidpro@cox.net 201 EAST JOHNSON AVENUE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210654 2024-02-15 - Annual Report Annual Report -
BF-0011733463 2023-05-22 - Annual Report Annual Report -
BF-0010796510 2022-11-18 - Annual Report Annual Report -
BF-0008380588 2022-06-28 - Annual Report Annual Report 2018
BF-0010016663 2022-06-28 - Annual Report Annual Report -
BF-0008380586 2022-06-28 - Annual Report Annual Report 2019
BF-0008380584 2022-06-28 - Annual Report Annual Report 2012
BF-0008380585 2022-06-28 - Annual Report Annual Report 2014
BF-0008380580 2022-06-28 - Annual Report Annual Report 2016
BF-0008380589 2022-06-28 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915197103 2020-04-14 0156 PPP 201 E Johnson Ave, CHESHIRE, CT, 06410-1240
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1240
Project Congressional District CT-05
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13512.44
Forgiveness Paid Date 2021-12-02
6200838506 2021-03-03 0156 PPS 201 E Johnson Ave, Cheshire, CT, 06410-1240
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13355
Loan Approval Amount (current) 13355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1240
Project Congressional District CT-05
Number of Employees 1
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13460.01
Forgiveness Paid Date 2021-12-29
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