Search icon

INVENTEC PERFORMANCE CHEMICALS USA LLC

Company Details

Entity Name: INVENTEC PERFORMANCE CHEMICALS USA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2014
Business ALEI: 1157132
Annual report due: 31 Mar 2026
NAICS code: 339999 - All Other Miscellaneous Manufacturing
Mailing address: PO BOX 989, DEEP RIVER, CT, United States, 06417
Business address: 500 Main St, Deep River, CT, 06417, United States
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: moamer@inventec.dehon.com
E-Mail: cgibbons@inventec.dehon.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FTCKQ44H13S3 2024-08-06 500 MAIN ST, STE 18, DEEP RIVER, CT, 06417, 2000, USA 500 MAIN ST, DEEP RIVER, CT, 06417, USA

Business Information

Doing Business As INVENTEC PERFORMANCE CHEMICALS USA
URL https://www.inventecusa.com/
Division Name INVENTEC PERFORMANCE CHEMICALS USA LLC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-08-17
Initial Registration Date 2023-08-07
Entity Start Date 2014-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325180, 325193, 325199, 325510, 325998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMED AMER
Role GENERAL MANAGER
Address 500 MAIN STREET, DEEP RIVER, CT, 06417, USA
Title ALTERNATE POC
Name CONNOR GIBBONS
Role FINANCE MANAGER
Address 500 MAIN STREET, DEEP RIVER, CT, 06417, USA
Government Business
Title PRIMARY POC
Name MOHAMED AMER
Role GENERAL MANAGER
Address 500 MAIN STREET, DEEP RIVER, CT, 06417, USA
Title ALTERNATE POC
Name MOHAMED AMER
Role GENERAL MANAGER
Address 500 MAIN STREET, DEEP RIVER, CT, 06417, USA
Past Performance
Title PRIMARY POC
Name CONNOR GIBBONS
Role FINANCE MANAGER
Address 500 MAIN STREET, DEEP RIVER, CT, 06417, USA
Title ALTERNATE POC
Name CONNOR GIBBONS
Role FINANCE MANAGER
Address 500 MAIN STREET, DEEP RIVER, CT, 06417, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN 2023 472152658 2024-10-09 INVENTEC PERFORMANCE CHEMICALS USA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 8605268300
Plan sponsor’s address 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CONNOR GIBBONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing CONNOR GIBBONS
Valid signature Filed with authorized/valid electronic signature
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN 2022 472152658 2023-10-13 INVENTEC PERFORMANCE CHEMICALS USA, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 8605268300
Plan sponsor’s address 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing CONNOR GIBBONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing CONNOR GIBBONS
Valid signature Filed with authorized/valid electronic signature
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN 2021 472152658 2022-11-17 INVENTEC PERFORMANCE CHEMICALS USA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 8605268300
Plan sponsor’s address 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing CONNOR GIBBONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-17
Name of individual signing CONNOR GIBBONS
Valid signature Filed with authorized/valid electronic signature
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN 2021 472152658 2022-10-12 INVENTEC PERFORMANCE CHEMICALS USA, LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2011-10-14
Business code 339900
Sponsor’s telephone number 8605268300
Plan sponsor’s address 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CONNOR THOMAS GIBBONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing CONNOR THOMAS GIBBONS
Valid signature Filed with authorized/valid electronic signature
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN 2020 472152658 2021-10-11 INVENTEC PERFORMANCE CHEMICALS USA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 8605268300
Plan sponsor’s address 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing WENDY GESICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing WENDY GESICK
Valid signature Filed with authorized/valid electronic signature
INVENTEC PERFORMANCE CHEMICALS USA, LLC 401(K) PLAN 2019 472152658 2020-10-05 INVENTEC PERFORMANCE CHEMICALS USA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 8605268300
Plan sponsor’s address 500 MAIN STREET UNIT 18, PO BOX 989, DEEP RIVER, CT, 06417

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing DAVID REITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing DAVID REITZ
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address
Mohamed Amer Officer 500 Main St, Suite 18, Deep River, CT, 06417, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290605 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012265406 2024-02-19 No data Annual Report Annual Report No data
BF-0011855408 2023-06-20 2023-06-20 Interim Notice Interim Notice No data
BF-0011199052 2023-04-26 No data Annual Report Annual Report No data
BF-0009927805 2022-12-20 No data Annual Report Annual Report No data
BF-0010754102 2022-12-20 No data Annual Report Annual Report No data
BF-0009109102 2022-12-20 No data Annual Report Annual Report 2019
BF-0009109103 2022-12-20 No data Annual Report Annual Report 2020
BF-0009109104 2022-12-20 No data Annual Report Annual Report 2018
BF-0010427861 2022-01-25 2022-01-25 Interim Notice Interim Notice No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344702253 0111500 2020-03-18 500 MAIN STREET NORTH SUITE 18 AND 8, DEEP RIVER, CT, 06417
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-06-10
Emphasis N: AMPUTATE
Case Closed 2024-01-31

Related Activity

Type Complaint
Activity Nr 1552325
Safety Yes
Health Yes
Type Inspection
Activity Nr 1470368
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2020-07-17
Current Penalty 2100.0
Initial Penalty 3084.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
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: WORKSHOP/FLUX ROOM: The rotating collet of the flux mixer, unknown identification was unguarded.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2020-07-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): Basic Requirement. The employer did not provide an authorized government representative copies of requested records kept under Part 1904 within four (4) business hours: EATABLISHMENT: On or about March 18, 2020, the employer failed to provide copies of the OSHA 300 Form (the Log of Work-Related Injuries and Illnesses), the 300-A Form (the Summary of Work-Related Injuries and Illnesses), and/or the OSHA 301 Form (the Injury and Illness Incident Report) for the of year 2015, 2016, 2017, 2018, and 2019 to Federal OSHA within four (4) business hours.
344703681 0111500 2020-03-18 500 MAIN STREET NORTH SUITE 18 AND 8, DEEP RIVER, CT, 06417
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-03-18
Emphasis L: FALL, N: LEAD
Case Closed 2024-01-31

Related Activity

Type Complaint
Activity Nr 1552325
Safety Yes
Health Yes
Type Inspection
Activity Nr 1470225
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2020-07-17
Abatement Due Date 2020-09-02
Current Penalty 2100.0
Initial Penalty 3084.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): In any workplace where respirators were necessary to protect the health of the employee or whenever respirators were required by the employer, the employer did not establish and implement a written respiratory protection program with worksite-specific procedures consisting of (c)(1)(i), (c)(1)(ii), (c)(1)(iii), (c)(1)(iv), (c)(1)(v), (c)(1)(vi), (c)(1)(vii), (c)(1)(viii), and (c)(1)(ix) of this standard as applicable: ESTABLISHMENT: The written respiratory protection program did not include the powered air purifying respirators used by employees during tasks, such as (but not limited to) solder powder mixing, weighing, packaging, foundry atomization, and powder screening.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 K05
Issuance Date 2020-07-17
Abatement Due Date 2020-09-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(5): Respiratory protection retraining was not conducted annually: ESTABLISHMENT: The employer did not ensure that the respiratory protection program retraining was conducted at least annually for the employees required to wear respirators during tasks, such as (but not limited to) solder powder mixing, weighing, packaging, foundry atomization, and powder screening.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2020-07-17
Abatement Due Date 2020-09-02
Current Penalty 2700.0
Initial Penalty 3856.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(h)(1): All surfaces were not maintained as free as practicable of accumulations of lead: ESTABLISHMENT: The employer did not ensure through establishing appropriate Housekeeping Programs and Schedules that all work surfaces, such as (but not limited to) the administrative area in suite 8, and the packaging and weighing station in suite 18 were maintained as free as practicable of accumulations of lead.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 H02 II
Issuance Date 2020-07-17
Abatement Due Date 2020-09-02
Current Penalty 2700.0
Initial Penalty 3856.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(h)(2)(ii): Shoveling, sweeping or brushing methods might be used to remove lead accumulations where vacuuming or other equally effective methods were not available and feasible: ESTABLISHMENT: The employer did not ensure dry sweeping or other effective means was used where vacuuming or other equally effective methods were not effective, available and feasible:
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 L01 IV
Issuance Date 2020-07-17
Abatement Due Date 2020-09-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(l)(1)(iv): A training program was not repeated at least annually for each employee subject to lead exposure at or above the action level, or for whom the possibility of skin or eye irritation existed: ESTABLISHMENT: The employer did not provide a training program repeatedly at least annually for the employees exposed to lead during tasks, such as (but not limited to) solder powder mixing, weighing, packaging, foundry atomization, and powder screening.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-09-25
Abatement Due Date 2020-10-13
Current Penalty 433.0
Initial Penalty 433.0
Final Order 2020-10-30
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): Employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 500 Main Street, Suite 8 & 18, Deep River, Connecticut Abatement certification and verification for Citation 01, Item 001a; Citation 01, Item 001b; Citation 01, Item 002; Citation 01; Item 003 and Citation 01, Item 003b with a final order date of 8/12/2020 was not received within 10 calendar days (by 9/12/2020) following the abatement due date (9/2/2020).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962737304 2020-04-30 0156 PPP 500 Main St Ste 18, DEEP RIVER, CT, 06417
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154075
Loan Approval Amount (current) 154075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEEP RIVER, MIDDLESEX, CT, 06417-0001
Project Congressional District CT-02
Number of Employees 13
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155123.57
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website