Search icon

SUPERIOR MOLD REMEDIATION, INC.

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

Company Details

Entity Name: SUPERIOR MOLD REMEDIATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2007
Business ALEI: 0904102
Annual report due: 26 Jun 2025
Business address: 12 CORPORATE DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 12 CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: vfarricielli@steamaticct.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260329741 2024-07-24 SUPERIOR REMEDIATION INC 54
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2039858000
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260329741 2024-07-30 SUPERIOR REMEDIATION INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2039858000
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260329741 2023-05-08 SUPERIOR REMEDIATION INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2039858000
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260329741 2022-06-07 SUPERIOR REMEDIATION INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2032486073
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260329741 2021-07-06 SUPERIOR REMEDIATION INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2032486073
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260329741 2020-07-10 SUPERIOR REMEDIATION INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2039858000
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
SUPERIOR REMEDIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2018 260329741 2020-10-14 SUPERIOR REMEDIATION INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2039859100
Plan sponsor’s address 12 CORPORATE DR, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature
507771640 401 K PROFIT SHARING PLAN TRUST 2017 260329741 2018-09-06 SUPERIOR REMEDIATION INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561740
Sponsor’s telephone number 2039858000
Plan sponsor’s address 12 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing LESLEY FARRICIELLI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
LESLEY A. FARRICIELLI Officer 12 CORPORATE DRIVE, NORTH HAVEN, CT, 06473, United States +1 203-985-8000 vfarricielli@steamaticct.com 9 STONY HILL, GUILFORD, CT, 06437, United States

Director

Name Role Business address Residence address
VINCENT FARRICIELLI Director 12 CORPORATE DRIVE, NORTH HAVEN, CT, 06473, United States 12 CORPORATE DRIVE, 9 STONY HILL, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LESLEY A. FARRICIELLI Agent 12 CORPORATE DRIVE, NORTH HAVEN, CT, 06473, United States 12 CORPORATE DRIVE, NORTH HAVEN, CT, 06473, United States +1 203-985-8000 vfarricielli@steamaticct.com 9 STONY HILL, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change SUPERIOR REMEDIATION, INC. SUPERIOR MOLD REMEDIATION, INC. 2012-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352644 2025-01-29 - Annual Report Annual Report -
BF-0011283831 2024-06-25 - Annual Report Annual Report -
BF-0010802890 2024-06-25 - Annual Report Annual Report -
BF-0012664673 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009755209 2022-05-18 - Annual Report Annual Report -
0007216598 2021-03-10 - Annual Report Annual Report 2020
0006902965 2020-05-12 - Annual Report Annual Report 2019
0006902962 2020-05-12 - Annual Report Annual Report 2018
0005857627 2017-06-06 - Annual Report Annual Report 2017
0005702462 2016-11-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956717206 2020-04-16 0156 PPP 12 CORPORATE DR, NORTH HAVEN, CT, 06473-3254
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158645
Loan Approval Amount (current) 158645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 06473-3254
Project Congressional District CT-03
Number of Employees 19
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160670.44
Forgiveness Paid Date 2021-08-03

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
0005277846 Active OFS 2025-03-25 2025-12-22 AMENDMENT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005234559 Active OFS 2024-08-20 2029-08-20 ORIG FIN STMT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name M&T Bank
Role Secured Party
0005068267 Active OFS 2022-05-13 2027-05-13 ORIG FIN STMT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005020953 Active OFS 2021-10-11 2026-12-07 AMENDMENT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name ONYX CONNECTICUT, LLC
Role Debtor
Name WEBSTER BANK , N.A.
Role Secured Party
0003406417 Active OFS 2020-10-09 2025-12-22 AMENDMENT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003345043 Active OFS 2019-12-13 2025-01-08 AMENDMENT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003345044 Active OFS 2019-12-13 2025-01-08 AMENDMENT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003345042 Active OFS 2019-12-13 2025-01-08 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
0003154241 Active OFS 2016-12-07 2026-12-07 ORIG FIN STMT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name WEBSTER BANK , N.A.
Role Secured Party
Name ONYX CONNECTICUT, LLC
Role Debtor
0003084049 Active OFS 2015-10-23 2025-12-22 AMENDMENT

Parties

Name SUPERIOR MOLD REMEDIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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