Search icon

QUANTUM BIOPOWER SOUTHINGTON LLC

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

Company Details

Entity Name: QUANTUM BIOPOWER SOUTHINGTON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 May 2014
Business ALEI: 1141315
Annual report due: 31 Mar 2025
Business address: 49 Depaolo Dr, Southington, CT, 06489-1021, United States
Mailing address: 49 Depaolo Dr, Southington, CT, United States, 06489-1021
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jrodriguez@supremeindustries.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
QUANTUM BIOPOWER HOLDINGS INC. Agent

Officer

Name Role Business address Residence address
KEVIN J. BOUCHER Officer 216 BOGUE ROAD, HARWINTON, CT, 06791, United States 163 EAST CHIPPENS HILL RD., BURLINGTON, CT, 06013, United States
BRIAN PAGANINI Officer 216 BOGUE ROAD, HARWINTON, CT, 06791, United States 167 E. PEARL ST., TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246843 2024-12-10 2024-12-10 Change of Business Address Business Address Change -
BF-0013246815 2024-12-10 2024-12-10 Change of Agent Address Agent Address Change -
BF-0012308531 2024-03-25 - Annual Report Annual Report -
BF-0011322242 2023-03-21 - Annual Report Annual Report -
BF-0010285314 2022-04-05 - Annual Report Annual Report 2022
BF-0009796786 2021-06-29 - Annual Report Annual Report -
0006996618 2020-10-07 - Annual Report Annual Report 2020
0006591219 2019-07-08 - Annual Report Annual Report 2019
0006175215 2018-05-03 - Annual Report Annual Report 2018
0005831383 2017-05-02 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345798714 0112000 2022-02-23 49 DEPAOLO DRIVE, SOUTHINGTON, CT, 06489
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-31
Emphasis L: FALL, L: FORKLIFT
Case Closed 2022-05-19

Related Activity

Type Complaint
Activity Nr 1865496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-04-06
Current Penalty 3522.0
Initial Penalty 3522.0
Final Order 2022-05-03
Nr Instances 2
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: Depacking Machine Area: On or about February 23, 2022, there were two instances of inadequate guarding on a Scott Equipment Company Depacking Machine, model THOR: a) The interlock located on the gate of the elevated platform was inoperable, exposing employees to falls into the infeed hopper where there were two large augers that rotate inwards during operation. b) The outfeed conveyer auger was not guarded, allowing access from the floor level, exposing employees to rotating parts and ingoing nip points.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2022-04-06
Abatement Due Date 2022-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-03
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i):The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: On or about February 23, 2022, the employers LOTO program was dated, August 21, 2018, and had no updates or revisions annotated on it, indicating that is was not being reviewed at least annually.
343228169 0112000 2018-06-13 49 DEPAOLO DRIVE, SOUTHINGTON, CT, 06489
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-06-13
Emphasis L: EISAOF, L: EISAX50, L: FORKLIFT
Case Closed 2018-10-02

Related Activity

Type Complaint
Activity Nr 1346041
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2018-08-10
Abatement Due Date 2018-09-27
Current Penalty 3326.0
Initial Penalty 6652.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): Except as provided elsewhere in this section, the employer must ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling by one or more of the following: (A) Guardrail systems; (B) Safety net systems; or (C) Personal fall protection systems, such as personal fall arrest, travel restraint, or positioning systems. UPPER PIT On, or about, June 13, 2018, the employer did not ensure that each employee was protected from falling when employees emptied boxes of food into an open pit that was approximately 5 feet in height. The side was unprotected and an employee recently fell into the pit.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 A02 X
Issuance Date 2018-08-10
Abatement Due Date 2018-09-27
Current Penalty 2494.5
Initial Penalty 4989.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(x): Flexible cords and cables were not protected from accidental damage, as might be caused, for example, by sharp corners, projections, and doorways or other pinch points: OVERHEAD DOOR NEAR AERATION BASIN On, or about July 13, 2018, a yellow extension cord, used to energize the de-foaming pump for the aeration basin was not protected from sharp corners or pinch points from an overhead door.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2018-08-10
Abatement Due Date 2018-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: AERATION BASIN On, or about July 13, 2018, two orange and one yellow extension cord were connected in series to energize the de-foaming pump for the aeration basin.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-08-10
Abatement Due Date 2018-09-27
Current Penalty 2494.5
Initial Penalty 4989.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: FACILITY On, or about June 13, 2018, the employer failed to develop and implement a written hazard communication program when employees worked with chemicals including, but not limited to, Purple Primer, which contained cyclohexanone and may cause pulmonary edema and pneumonitis.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-08-10
Abatement Due Date 2018-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: FACILITY On, or about June 13, 2018, employees that worked with Purple Primer, which contained cyclohexanone and may cause pulmonary edema and pneumonitis, were not provided effective information and training on the health hazards of the chemical at the time of their initial assignment.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 2018-08-10
Abatement Due Date 2018-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(4): Food or beverages were stored in area(s) exposed to toxic material(s): LAB On, or about June 13, 2018, salsa and an energy drink were stored in a refrigerator used to house samples taken from the waste water treatment stream.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484867003 2020-04-05 0156 PPP 49 DePaolo Drive, SOUTHINGTON, CT, 06489-1021
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105250
Loan Approval Amount (current) 105250
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 SOUTHINGTON, HARTFORD, CT, 06489-1021
Project Congressional District CT-01
Number of Employees 7
NAICS code 562219
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 106178.51
Forgiveness Paid Date 2021-03-17
5328778310 2021-01-25 0156 PPS 49 Depaolo Dr, Southington, CT, 06489-1021
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) 93372.5
Loan Approval Amount (current) 93372.5
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 Southington, HARTFORD, CT, 06489-1021
Project Congressional District CT-01
Number of Employees 6
NAICS code 562219
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 94045.29
Forgiveness Paid Date 2021-10-25

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
0005229614 Active OFS 2024-07-18 2030-01-13 AMENDMENT

Parties

Name QUANTUM BIOPOWER SOUTHINGTON LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005104563 Active OFS 2022-11-14 2028-02-23 AMENDMENT

Parties

Name QUANTUM BIOPOWER SOUTHINGTON LLC
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003342103 Active OFS 2019-11-25 2030-01-13 AMENDMENT

Parties

Name QUANTUM BIOPOWER SOUTHINGTON LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003227931 Active OFS 2018-02-23 2028-02-23 ORIG FIN STMT

Parties

Name QUANTUM BIOPOWER SOUTHINGTON LLC
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003035876 Active OFS 2015-01-13 2030-01-13 ORIG FIN STMT

Parties

Name QUANTUM BIOPOWER SOUTHINGTON LLC
Role Debtor
Name PEOPLE'S UNITED 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