Search icon

CHROMA BUILDING CORP

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

Company Details

Entity Name: CHROMA BUILDING CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 May 2010
Branch of: CHROMA BUILDING CORP, NEW YORK (Company Number 3858176)
Business ALEI: 1006218
Annual report due: 27 May 2020
Business address: 150 PURCHASE ST SUITE 9, RYE, NY, 10580, United States
Mailing address: 11 GRUMMAN HILL RD 5TH FLOOR 11 GRUMMAN HILL RD, WILTON, CT, United States, 06897
Place of Formation: NEW YORK
E-Mail: tdephillips@chromabuilding.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2021-03-23
Expiration Date: 2023-03-23
Status: Expired
Product: Chroma Building Corp is a Supplier of Architectural Doors/Frames/Hardware and Division 10 Products.
Number Of Employees: 2
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHROMA BUILDING CORP 401(K) P/S PLAN 2019 271007547 2020-09-08 CHROMA BUILDING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 2036028838
Plan sponsor’s address 11 GRUMMAN HILL RD STE 1, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 271007547
Plan administrator’s name CHROMA BUILDING CORP
Plan administrator’s address 11 GRUMMAN HILL RD STE 1, WILTON, CT, 06897
Administrator’s telephone number 2036028838

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing PATRICIA DEPHILLIPS
Valid signature Filed with authorized/valid electronic signature
CHROMA BUILDING CORP 401(K) P/S PLAN 2018 271007547 2019-04-18 CHROMA BUILDING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 2036028838
Plan sponsor’s address 11 GRUMMAN HILL RD STE 1, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 271007547
Plan administrator’s name CHROMA BUILDING CORP
Plan administrator’s address 11 GRUMMAN HILL RD STE 1, WILTON, CT, 06897
Administrator’s telephone number 2036028838

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing PATRICIA DEPHILLIPS
Valid signature Filed with authorized/valid electronic signature
CHROMA BUILDING CORP 401(K) P/S PLAN 2017 271007547 2018-05-18 CHROMA BUILDING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 2036028838
Plan sponsor’s address 11 GRUMMAN HILL RD STE 1, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 271007547
Plan administrator’s name CHROMA BUILDING CORP
Plan administrator’s address 11 GRUMMAN HILL RD STE 1, WILTON, CT, 06897
Administrator’s telephone number 2036028838

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing PATRICIA DEPHILLIPS
Valid signature Filed with authorized/valid electronic signature
CHROMA BUILDING CORP 401(K) P/S PLAN 2016 271007547 2017-06-29 CHROMA BUILDING CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2036028838
Plan sponsor’s address 84 W PARK PL FL 5, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 271007547
Plan administrator’s name CHROMA BUILDING CORP
Plan administrator’s address 84 W PARK PL FL 5, STAMFORD, CT, 06901
Administrator’s telephone number 2036028838

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing PATRICIA DEPHILLIPS
Valid signature Filed with authorized/valid electronic signature
CHROMA BUILDING CORP 401(K) P/S PLAN 2015 271007547 2016-02-19 CHROMA BUILDING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2036028838
Plan sponsor’s address 84 W PARK PL FL 5, STAMFORD, CT, 06901

Plan administrator’s name and address

Administrator’s EIN 271007547
Plan administrator’s name CHROMA BUILDING CORP
Plan administrator’s address 84 W PARK PL FL 5, STAMFORD, CT, 06901
Administrator’s telephone number 2036028838

Signature of

Role Plan administrator
Date 2016-02-19
Name of individual signing PATRICIA DEPHILLIPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
PATRICIA DEPHILLIPS Agent 84 WEST PARK PLACE, 5TH FLOOR, STAMFORD, CT, 06901, United States tdephillips@chromabuilding.com 241 RED FOX RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
PATRICIA DEPHILLPS Officer 11 GRUMMAN HILL RD, WILTON, CT, 06897, United States 37 KEELERS RIDGE RD, WILTON, CT, 06897, United States
DOUGLAS DEPHILLPS Officer 11 GRUMMAN HILL RD, WILTON, CT, 06897, United States 37 KEELERS RIDGE RD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013750 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2014-01-28 2015-10-01 2017-09-30
HIC.0630271 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-03-28 2015-12-01 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012031083 2023-10-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011891374 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006533300 2019-04-15 - Annual Report Annual Report 2019
0006173175 2018-05-01 - Annual Report Annual Report 2018
0006135841 2018-03-23 - Change of Business Address Business Address Change -
0005835312 2017-05-05 - Annual Report Annual Report 2017
0005570306 2016-05-20 - Annual Report Annual Report 2016
0005315480 2015-04-14 - Annual Report Annual Report 2015
0005251884 2014-12-09 - Interim Notice Interim Notice -
0005092319 2014-04-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996697008 2020-04-09 0156 PPP 11 GRUMMAN HILL RD, WILTON, CT, 06897-4500
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59430
Loan Approval Amount (current) 59430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-4500
Project Congressional District CT-04
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60149.67
Forgiveness Paid Date 2021-07-09
2170898404 2021-02-03 0156 PPS 11 Grumman Hill Rd, Wilton, CT, 06897-4500
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-4500
Project Congressional District CT-04
Number of Employees 3
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50678.08
Forgiveness Paid Date 2022-06-15

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
0003390557 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name CHROMA BUILDING CORP
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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