Search icon

POMPEA METALS GROUP LLC

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

Company Details

Entity Name: POMPEA METALS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2014
Business ALEI: 1140718
Annual report due: 31 Mar 2025
Business address: 1069 CONNECTICUT AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 1069 CONNECTICUT AVE, 5F, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pompea@pompeametalsgroup.com

Industry & Business Activity

NAICS

332323 Ornamental and Architectural Metal Work Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing ornamental and architectural metal work, such as staircases, metal open steel flooring, fire escapes, railings, and scaffolding. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jon Pompea Agent 1069 Connecticut Ave, 5f, Bridgeport, CT, 06607-1227, United States 1069 Connecticut Ave, 5f, Bridgeport, CT, 06607-1227, United States +1 203-667-0506 amy@pompeametalsgroup.com 1069 Connecticut Ave, 5f, Bridgeport, CT, 06607-1227, United States

Officer

Name Role Business address Residence address
JON POMPEA Officer 1069 CONNECTICUT AVE, UNIT 5F, BRIDGEPORT, CT, 06607, United States 1069 Connecticut Ave, 5F, Bridgeport, CT, 06607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011324422 2024-05-08 - Annual Report Annual Report -
BF-0012309129 2024-05-08 - Annual Report Annual Report -
BF-0010292329 2024-05-07 - Annual Report Annual Report 2022
BF-0012617282 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009784804 2021-07-11 - Annual Report Annual Report -
0007296894 2021-04-12 - Annual Report Annual Report 2020
0006575131 2019-06-12 - Annual Report Annual Report 2019
0006575126 2019-06-12 - Annual Report Annual Report 2015
0006575127 2019-06-12 - Annual Report Annual Report 2016
0006575130 2019-06-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6180338500 2021-03-03 0156 PPS 1069 Connecticut Ave Ste 5F, Bridgeport, CT, 06607-1221
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73750
Loan Approval Amount (current) 73750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06607-1221
Project Congressional District CT-03
Number of Employees 6
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74751.77
Forgiveness Paid Date 2022-07-07
8967387108 2020-04-15 0156 PPP 1069 Connecticut Ave, BRIDGEPORT, CT, 06607
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1000
Project Congressional District CT-04
Number of Employees 7
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73202.85
Forgiveness Paid Date 2021-04-08

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
0003268902 Active IRS 2018-09-27 9999-12-31 ORIG FIN STMT

Parties

Name POMPEA METALS GROUP LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3992927 Intrastate Non-Hazmat 2022-12-02 - - 1 1 Private(Property)
Legal Name POMPEA METALS GROUP LLC
DBA Name -
Physical Address 1069 CONNECTICUT AVE STE 5F , BRIDGEPORT, CT, 06607-1221, US
Mailing Address 1069 CONNECTICUT AVE STE 5F , BRIDGEPORT, CT, 06607-1221, US
Phone (203) 887-0506
Fax -
E-mail CHERYLMCCULLOUCH05@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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