Search icon

SUPERB STEEL, LLC

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

Company Details

Entity Name: SUPERB STEEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jun 2011
Business ALEI: 1041570
Annual report due: 31 Mar 2025
Business address: 40 HARVARD STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 40 HARVARD STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: REJNINCPA@YAHOO.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-06-14
Expiration Date: 2023-06-14
Status: Expired
Product: Fabricate and install structural steel and miscellaneous metal packages including stair and rails for commercial, industrial, and residential construction projects.
Number Of Employees: 2
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZB6WACNQD1N1 2024-10-29 40 HARVARD ST, NEW BRITAIN, CT, 06051, 2332, USA 40 HARVARD ST, NEW BRITAIN, CT, 06051, 2332, USA

Business Information

Doing Business As SUPERB STEEL LLC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-10-31
Initial Registration Date 2023-10-30
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALAN VERRASTRO
Address 40 HARVARD ST, NEW BRITAIN, CT, 06051, USA
Government Business
Title PRIMARY POC
Name TOMASZ OSTYNSKI
Address 40 HARVARD ST, NEW BRITAIN, CT, 06051, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOMASZ OSTYNSKI Agent 40 HARVARD STREET, NEW BRITAIN, CT, 06051, United States 40 HARVARD STREET, NEW BRITAIN, CT, 06051, United States +1 203-269-6682 marianna@jjhaffner.com 40 HARVARD STREET, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Phone E-Mail Residence address
TOMASZ OSTYNSKI Officer 40 HARVARD STREET, NEW BRITAIN, CT, 06051, United States +1 203-269-6682 marianna@jjhaffner.com 40 HARVARD STREET, NEW BRITAIN, CT, 06051, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CRNR.362805 CRANE REGISTRATION ACTIVE REGISTERED 2025-04-07 2025-04-07 2026-04-07
HIC.0631534 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-08-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302025 2024-08-07 - Annual Report Annual Report -
BF-0011424721 2023-02-25 - Annual Report Annual Report -
BF-0010302748 2022-01-10 - Annual Report Annual Report 2022
0007185699 2021-02-23 - Annual Report Annual Report 2021
0007185690 2021-02-23 - Annual Report Annual Report 2020
0006509342 2019-03-29 - Annual Report Annual Report 2019
0006160273 2018-04-12 - Annual Report Annual Report 2018
0006160270 2018-04-12 - Annual Report Annual Report 2017
0005814287 2017-04-07 - Change of Agent Address Agent Address Change -
0005589184 2016-06-20 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345625545 0112000 2021-11-08 40 HARVARD STREET, NEW BRITAIN, CT, 06051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-01-25
Emphasis L: FORKLIFT
Case Closed 2022-03-17

Related Activity

Type Referral
Activity Nr 1831075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2022-02-17
Current Penalty 580.3
Initial Penalty 829.0
Final Order 2022-03-16
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a):The employer did not provide an authorized government representative the records within the four business hours. Superb Steel, New Britain, CT: On or about November 8, 2021, the requested records where not provided within the prescribed period of time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256147001 2020-04-08 0156 PPP 40 HARVARD ST, NEW BRITAIN, CT, 06051-2332
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160600
Loan Approval Amount (current) 160600
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 NEW BRITAIN, HARTFORD, CT, 06051-2332
Project Congressional District CT-05
Number of Employees 11
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162734
Forgiveness Paid Date 2021-08-20
9065658500 2021-03-12 0156 PPS 40 Harvard St, New Britain, CT, 06051-2332
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179512
Loan Approval Amount (current) 179512
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 New Britain, HARTFORD, CT, 06051-2332
Project Congressional District CT-05
Number of Employees 16
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181312.04
Forgiveness Paid Date 2022-03-18

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
0005183799 Active OFS 2023-12-28 2028-12-28 ORIG FIN STMT

Parties

Name SUPERB STEEL, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005144137 Active OFS 2023-05-25 2028-05-25 ORIG FIN STMT

Parties

Name SUPERB STEEL, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005083439 Active OFS 2022-07-20 2027-07-20 ORIG FIN STMT

Parties

Name SUPERB STEEL, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005060577 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name SUPERB STEEL, LLC
Role Debtor
Name Machinery Finance Resources, LLC
Role Secured Party
0003346153 Active OFS 2019-12-20 2024-12-20 ORIG FIN STMT

Parties

Name SUPERB STEEL, LLC
Role Debtor
Name LIBERTY BANK
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