Search icon

ANDERSON SPECIALTY, INC.

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

Company Details

Entity Name: ANDERSON SPECIALTY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2008
Business ALEI: 0935890
Annual report due: 25 Apr 2025
Business address: 81 CUSTER STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 81 CUSTER STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kswanson@swansongage.com

Industry & Business Activity

NAICS

332811 Metal Heat Treating

This U.S. industry comprises establishments primarily engaged in heat treating, such as annealing, tempering, and brazing, and cryogenically treating metals and metal products for the trade. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH W SWANSON Agent 71 CUSTER ST, WEST HARTFORD, CT, 06110, United States 71 CUSTER ST, WEST HARTFORD, CT, 06110, United States +1 860-416-6941 kswanson@swansongage.com 71 Custer St, West Hartford, CT, 06110-1908, United States

Officer

Name Role Business address Residence address
KENNETH W. SWANSON JR. Officer 81 CUSTER STREET, WEST HARTFORD, CT, 06110, United States 71 Custer St, West Hartford, CT, 06110-1908, United States
Shane Swanson Officer - 71 Custer St, West Hartford, CT, 06110-1908, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048920 2024-04-25 - Annual Report Annual Report -
BF-0011287015 2023-03-28 - Annual Report Annual Report -
BF-0010326758 2022-04-11 - Annual Report Annual Report 2022
0007274168 2021-03-31 - Annual Report Annual Report 2021
0006888677 2020-04-21 - Annual Report Annual Report 2020
0006543451 2019-04-25 - Annual Report Annual Report 2019
0006169399 2018-04-25 - Annual Report Annual Report 2018
0005828501 2017-04-28 - Annual Report Annual Report 2017
0005552729 2016-04-29 - Annual Report Annual Report 2016
0005323687 2015-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369157006 2020-04-07 0156 PPP 81 CUSTER ST, WEST HARTFORD, CT, 06110-1908
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-1908
Project Congressional District CT-01
Number of Employees 2
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15950.21
Forgiveness Paid Date 2021-04-06
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