Search icon

CONMET MILLING & TURNING, LLC

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

Company Details

Entity Name: CONMET MILLING & TURNING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2014
Business ALEI: 1137367
Annual report due: 31 Mar 2026
Business address: 870D FOUR ROD ROAD, BERLIN, CT, 06037, United States
Mailing address: 876 New Britain Ave, Farmington, CT, United States, 06032-2129
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alinasroka@aol.com

Industry & Business Activity

NAICS

333517 Machine Tool Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing metal cutting machine tools (except handtools) and/or (2) manufacturing metal forming machine tools (except handtools), such as punching, sheering, bending, forming, pressing, forging and die-casting machines. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ARKADIUSZ SROKA Officer 870D FOUR ROD ROAD, BERLIN, CT, 06037, United States 876 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States
ALINA SROKA Officer 870D FOUR ROD ROAD, BERLIN, CT, 06037, United States 876 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN ANCONA JR. ESQ. Agent 39 East Cedar Street, Suite 8, NEWINGTON, CT, 06111, United States 39 East Cedar Street, Suite 8, Newington, CT, 06111, United States +1 860-436-2960 benancona@gmail.com 60 DARTMOUTH PLACE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040076 2025-03-22 - Annual Report Annual Report -
BF-0012065635 2024-03-16 - Annual Report Annual Report -
BF-0009693273 2023-02-17 - Annual Report Annual Report 2020
BF-0011195948 2023-02-17 - Annual Report Annual Report -
BF-0010752392 2023-02-17 - Annual Report Annual Report -
BF-0009925997 2023-02-17 - Annual Report Annual Report -
BF-0009693272 2023-02-03 - Annual Report Annual Report 2018
BF-0009693276 2023-02-03 - Annual Report Annual Report 2016
BF-0009693277 2023-02-03 - Annual Report Annual Report 2015
BF-0009693275 2023-02-03 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9776358304 2021-01-31 0156 PPS 870D Four Rod Rd, Berlin, CT, 06037-3630
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2865
Loan Approval Amount (current) 2865
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-3630
Project Congressional District CT-01
Number of Employees 1
NAICS code 332710
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 2882.5
Forgiveness Paid Date 2021-09-29
1495008007 2020-06-22 0156 PPP 870D FOUR ROD RD, BERLIN, CT, 06037-3630
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2972
Loan Approval Amount (current) 2972
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-3630
Project Congressional District CT-01
Number of Employees 1
NAICS code 332710
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 3009.62
Forgiveness Paid Date 2021-10-04

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
0005136192 Active OFS 2023-04-24 2027-01-27 AMENDMENT

Parties

Name CONMET MILLING & TURNING, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005009957 Active OFS 2021-08-17 2027-01-27 AMENDMENT

Parties

Name CONMET MILLING & TURNING, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003160899 Active OFS 2017-01-27 2027-01-27 ORIG FIN STMT

Parties

Name CONMET MILLING & TURNING, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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