Search icon

CONNECTICUT PLASMA TECHNOLOGIES, LLC

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

Company Details

Entity Name: CONNECTICUT PLASMA TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2004
Business ALEI: 0800423
Annual report due: 31 Mar 2026
Business address: 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: P.O. BOX 58, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jjasmin.ctp@sbcglobal.net

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401(K) PLAN 2023 202521738 2024-10-15 CONNECTICUT PLASMA TECHNOLOGIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address P.O. BOX 58,, 273 CHAPEL ROAD, SOUTH WINDOR, CT, 06074

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JAMES J. JASMIN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401(K) PLAN 2022 202521738 2023-10-13 CONNECTICUT PLASMA TECHNOLOGIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address P.O. BOX 58,, 273 CHAPEL ROAD, SOUTH WINDOR, CT, 06074

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JAMES J. JASMIN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401(K) PLAN 2021 202521738 2022-07-20 CONNECTICUT PLASMA TECHNOLOGIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address P.O. BOX 58,, 273 CHAPEL ROAD, SOUTH WINDOR, CT, 06074

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JAMES J. JASMIN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401(K) PLAN 2020 202521738 2021-05-20 CONNECTICUT PLASMA TECHNOLOGIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address P.O. BOX 58,, 273 CHAPEL ROAD, SOUTH WINDOR, CT, 06074

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing JAMES J. JASMIN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401(K) PLAN 2019 202521738 2020-07-13 CONNECTICUT PLASMA TECHNOLOGIES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address P.O. BOX 58,, 273 CHAPEL ROAD, SOUTH WINDOR, CT, 06074

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JAMES J. JASMIN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401(K) PLAN 2018 202521738 2019-10-10 CONNECTICUT PLASMA TECHNOLOGIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address P.O. BOX 58,, 273 CHAPEL ROAD, SOUTH WINDOR, CT, 06074

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JAMES J. JASMIN
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401K PLAN 2017 202521738 2018-09-11 CONNECTICUT PLASMA TECHNOLOGIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074

Plan administrator’s name and address

Administrator’s EIN 202521738
Plan administrator’s name CONNECTICUT PLASMA TECHNOLOGIES, LLC
Plan administrator’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074
Administrator’s telephone number 8602895500
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401K PLAN 2016 202521738 2017-10-12 CONNECTICUT PLASMA TECHNOLOGIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074

Plan administrator’s name and address

Administrator’s EIN 202521738
Plan administrator’s name CONNECTICUT PLASMA TECHNOLOGIES, LLC
Plan administrator’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074
Administrator’s telephone number 8602895500
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401K PLAN 2015 202521738 2016-09-28 CONNECTICUT PLASMA TECHNOLOGIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074

Plan administrator’s name and address

Administrator’s EIN 202521738
Plan administrator’s name CONNECTICUT PLASMA TECHNOLOGIES, LLC
Plan administrator’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074
Administrator’s telephone number 8602895500
CONNECTICUT PLASMA TECHNOLOGIES, LLC 401K PLAN 2014 202521738 2015-10-15 CONNECTICUT PLASMA TECHNOLOGIES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8602895500
Plan sponsor’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074

Plan administrator’s name and address

Administrator’s EIN 202521738
Plan administrator’s name CONNECTICUT PLASMA TECHNOLOGIES, LLC
Plan administrator’s address 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074
Administrator’s telephone number 8602895500

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JAMES JASMIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. JASMIN Agent 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074, United States 273 CHAPEL ROAD, P.O. Box 58, P.O.BOX 58, SOUTH WINDSOR, CT, 06074, United States +1 860-617-5002 jjasmin.ctp@sbcglobal.net 106 WINDHAM ROAD, BROOKLYN, CT, 06234, United States

Officer

Name Role Business address Residence address
JAMES JAY JASMIN Officer 273 Chapel Road, P.O. Box 58, South Windsor, CT, 06074-4104, United States 106 WINDHAM ROAD, PO BOX 778, BROOKLYN, CT, 06234, United States

History

Type Old value New value Date of change
Name change CONNECTICUT PLASMA TECHNOLOGY, LLC CONNECTICUT PLASMA TECHNOLOGIES, LLC 2005-06-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966783 2025-03-27 - Annual Report Annual Report -
BF-0012138707 2024-05-02 - Annual Report Annual Report -
BF-0011161929 2024-04-17 - Annual Report Annual Report -
BF-0010239769 2022-04-18 - Annual Report Annual Report 2022
BF-0009785942 2021-06-29 - Annual Report Annual Report -
0006831231 2020-03-13 - Annual Report Annual Report 2020
0006333331 2019-01-23 - Annual Report Annual Report 2018
0006333349 2019-01-23 - Annual Report Annual Report 2019
0006005208 2018-01-12 - Annual Report Annual Report 2017
0005659768 2016-09-28 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314403932 0112000 2011-02-28 273 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-03-02
Emphasis N: DUSTEXPL, S: NOISE, S: POWERED IND VEHICLE, L: FORKLIFT, N: CHROME6
Case Closed 2011-05-23

Related Activity

Type Complaint
Activity Nr 207704792
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 B06 III
Issuance Date 2011-04-04
Abatement Due Date 2011-02-28
Current Penalty 100.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Current Penalty 1350.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-04-04
Abatement Due Date 2011-05-19
Current Penalty 1800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602027310 2020-04-30 0156 PPP 273 CHAPEL RD, SOUTH WINDSOR, CT, 06074
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) 100750
Loan Approval Amount (current) 100750
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 SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 11
NAICS code 332812
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 Unanswered
Veteran Unanswered
Forgiveness Amount 101498.03
Forgiveness Paid Date 2021-02-02
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