Search icon

SUPREME STEEL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUPREME STEEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2008
Business ALEI: 0924213
Annual report due: 31 Mar 2025
Business address: 11 NORTH ST, OLD SAYBROOK, CT, 06475, United States
Mailing address: 11 NORTH ST, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: supremesteeldon@yahoo.com

Industry & Business Activity

NAICS

423510 Metal Service Centers and Other Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of products of the primary metals industries. Service centers maintain inventory and may perform functions, such as sawing, shearing, bending, leveling, cleaning, or edging, on a custom basis as part of sales transactions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Zablocki Agent 326 STATE ST., Suite 202, NEW LONDON, CT, 06320, United States 326 STATE ST., Suite 202, NEW LONDON, CT, 06320, United States +1 860-581-3336 rjzablocki@snet.net 14 Orchard Heights Road, Essex, CT, 06426, United States

Officer

Name Role Business address Residence address
Edward Braumann Officer 11 North St., Old Saybrook, CT, 06475, United States 11 North St., Old Saybrook, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290783 2024-03-19 - Annual Report Annual Report -
BF-0008467015 2023-08-04 - Annual Report Annual Report 2020
BF-0010801640 2023-08-04 - Annual Report Annual Report -
BF-0011281866 2023-08-04 - Annual Report Annual Report -
BF-0009834477 2023-08-04 - Annual Report Annual Report -
BF-0011892849 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006571251 2019-06-07 - Annual Report Annual Report 2014
0006571255 2019-06-07 - Annual Report Annual Report 2017
0006571252 2019-06-07 - Annual Report Annual Report 2015
0006571248 2019-06-07 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601268001 2020-06-30 0156 PPP 55 DUDLEY LN, MADISON, CT, 06443-3419
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MADISON, NEW HAVEN, CT, 06443-3419
Project Congressional District CT-02
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9132.86
Forgiveness Paid Date 2021-10-15
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