Search icon

EASTERN CONNECTICUT RECYCLING, INC.

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

Company Details

Entity Name: EASTERN CONNECTICUT RECYCLING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2004
Business ALEI: 0772875
Annual report due: 13 Feb 2026
Business address: 32 BEATRICE AVE, DANIELSON, CT, 06239, United States
Mailing address: 32 BEATRICE AVE, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: erin.gaudreau@yahoo.com

Industry & Business Activity

NAICS

321999 All Other Miscellaneous Wood Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood products (except establishments operating sawmills and preservation facilities; establishments manufacturing veneer, engineered wood products, millwork, wood containers, pallets, and wood container parts; and establishments making manufactured homes (i.e., mobile homes) and prefabricated buildings and components). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK SEIFFERT Officer 32 BEATRICE AVE, DANIELSON, CT, 06239, United States 59 STONE RD, DAYVILLE, CT, 06241, United States
DEREK SENEY Officer 32 BEATRICE AVE, DANIELSON, CT, 06239, United States 101 ERNEST WAY, DANIELSON, CT, 06239, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Derek Seney Agent 32 BEATRICE AVE, DANIELSON, CT, 06239, United States 101 Ernest Way, Danielson, CT, 06239-4261, United States +1 860-377-5913 erin.gaudreau@yahoo.com 101 Ernest Way, Danielson, CT, 06239-4261, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964166 2025-02-06 - Annual Report Annual Report -
BF-0012320189 2024-02-09 - Annual Report Annual Report -
BF-0011280077 2023-02-08 - Annual Report Annual Report -
BF-0010289550 2022-02-11 - Annual Report Annual Report 2022
0007177695 2021-02-19 - Annual Report Annual Report 2021
0006775599 2020-02-24 - Annual Report Annual Report 2020
0006503335 2019-03-28 - Annual Report Annual Report 2019
0006488936 2019-03-25 - Annual Report Annual Report 2018
0005770740 2017-02-20 - Annual Report Annual Report 2017
0005494488 2016-02-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698547705 2020-05-01 0156 PPP 32 beatrice ave, Danielson, CT, 06239
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104300
Loan Approval Amount (current) 104300
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 Y
Business Age Description Unanswered
Project Address Danielson, WINDHAM, CT, 06239-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105145.83
Forgiveness Paid Date 2021-03-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005212198 Active OFS 2024-05-02 2029-05-02 ORIG FIN STMT

Parties

Name EASTERN CONNECTICUT RECYCLING, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005109382 Active OFS 2022-12-12 2027-12-12 ORIG FIN STMT

Parties

Name EASTERN CONNECTICUT RECYCLING, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005036666 Active OFS 2021-12-23 2026-12-23 ORIG FIN STMT

Parties

Name EASTERN CONNECTICUT RECYCLING, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003415346 Active OFS 2020-12-07 2025-12-07 ORIG FIN STMT

Parties

Name EASTERN CONNECTICUT RECYCLING, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
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