Search icon

CORMIDI USA, INC.

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

Company Details

Entity Name: CORMIDI USA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2011
Business ALEI: 1038343
Annual report due: 18 May 2025
Business address: 292 Roosevelt Dr, Seymour, CT, 06483-2121, United States
Mailing address: 292 Roosevelt Dr, Seymour, CT, United States, 06483-2121
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rgt@cormidiusa.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500E6445EA1DD3759 1038343 US-CT GENERAL ACTIVE 2011-05-18

Addresses

Legal 25 Broad Street, Norwalk, US-CT, US, 06851
Headquarters 25 Broad Street, Norwalk, US-CT, US, 06851

Registration details

Registration Date 2023-10-10
Last Update 2023-10-10
Status ISSUED
Next Renewal 2024-10-10
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1038343

Officer

Name Role Business address Residence address Residence international address
Robert Testa Officer 292 Roosevelt Dr., seymour, CT, 06483, United States 375 MISTY WOOD LANE, FAIRFIELD, CT, 06824, United States -
Armando Cormidi Officer 292 Roosevelt Dr., seymour, CT, 06483, United States Italy ViaFonte 342 Roccadaspide , Salerno Italy 84069
Adam Testa Officer 292 Roosevelt Dr., seymour, CT, 06483, United States 54 Peach Farm Rd, Oxford, CT, 06478, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT G. TESTA Agent 292 Roosevelt Dr, Seymour, CT, 06483-2121, United States 292 Roosevelt Dr, Seymour, CT, 06483-2121, United States +1 203-943-2965 rgt@cormidiusa.com 375 MISTY WOOD LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252006 2024-12-16 2024-12-16 Interim Notice Interim Notice -
BF-0012088096 2024-05-06 - Annual Report Annual Report -
BF-0011188213 2023-04-18 - Annual Report Annual Report -
BF-0010302731 2022-04-18 - Annual Report Annual Report 2022
BF-0009396356 2021-12-27 - Annual Report Annual Report 2020
BF-0009868330 2021-12-27 - Annual Report Annual Report -
BF-0009396357 2021-12-27 - Annual Report Annual Report 2019
0006529719 2019-04-10 - Annual Report Annual Report 2016
0006529731 2019-04-10 - Annual Report Annual Report 2018
0006529723 2019-04-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944937100 2020-04-14 0156 PPP 25 BROAD ST, NORWALK, CT, 06851-6115
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-6115
Project Congressional District CT-04
Number of Employees 3
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26635.77
Forgiveness Paid Date 2020-11-05

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
0003408057 Active OFS 2020-10-22 2025-10-22 ORIG FIN STMT

Parties

Name CORMIDI USA, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003378688 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name CORMIDI USA, INC.
Role Debtor
Name OAKMONT CAPITAL SERVICES LLC
Role Secured Party
0003375472 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name CORMIDI USA, INC.
Role Debtor
Name OAKMONT CAPITAL SERVICES LLC
Role Secured Party
0003363358 Active OFS 2020-04-03 2025-04-03 ORIG FIN STMT

Parties

Name CORMIDI USA, INC.
Role Debtor
Name STEARNS BANK EQUIPMENT FINANCE
Role Secured Party
0003359081 Active OFS 2020-03-06 2025-03-06 ORIG FIN STMT

Parties

Name CORMIDI USA, INC.
Role Debtor
Name STEARNS BANK EQUIPMENT FINANCE
Role Secured Party
0003303062 Active OFS 2019-04-26 2024-04-26 ORIG FIN STMT

Parties

Name STEARNS BANK N.A.
Role Secured Party
Name CORMIDI USA, INC.
Role Debtor
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