Search icon

SPECIALTY PAPER MFG, LLC

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

Company Details

Entity Name: SPECIALTY PAPER MFG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2014
Business ALEI: 1164400
Annual report due: 31 Mar 2024
Business address: 7B PASCO DRIVE 7 B PASCO DRIVE, EAST WINDSOR, CT, 06088, United States
Mailing address: 7B PASCO DRIVE 7 B PASCO DRIVE, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vsica@windsor-stevens.com

Industry & Business Activity

NAICS

322219 Other Paperboard Container Manufacturing

This U.S. industry comprises establishments primarily engaged in converting paperboard into paperboard containers (except corrugated, solid fiber, and folding paperboard boxes) without manufacturing paperboard. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GREER ENTERPRISES, LLC Officer 49 LANDERS ROAD, EAST HARTFORD, CT, 06118, United States -
VINCENT P. SICA Officer 7B PASCO DRIVE, EAST WINDSOR, CT, 06088, United States 311 FOSTER STREET, SOUTH WINDSOR, CT, 06074, United States
RALPH TROPEANO Officer 7B PASCO DRIVE, EAST WINDSOR, CT, 06088, United States 13 DANIEL DRIVE, EAST WINDSOR, CT, 06088, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK C. GREER Agent 50 NYE ROAD, GLASTONBURY, CT, 06033, United States 50 NYE ROAD, GLASTONBURY, CT, 06033, United States +1 860-930-7920 vsica@windsor-stevens.com 203 GRANDVIEW DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011210356 2023-05-22 - Annual Report Annual Report -
BF-0010276095 2022-01-31 - Annual Report Annual Report 2022
0007155927 2021-02-15 - Annual Report Annual Report 2021
0006787862 2020-02-26 - Annual Report Annual Report 2020
0006561366 2019-05-20 - Annual Report Annual Report 2016
0006561370 2019-05-20 - Annual Report Annual Report 2018
0006561368 2019-05-20 - Annual Report Annual Report 2017
0006561375 2019-05-20 - Annual Report Annual Report 2019
0005711403 2016-12-05 - Annual Report Annual Report 2015
0005261779 2014-12-22 2014-12-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106247304 2020-04-28 0156 PPP 7 B PASCO DRIVE, EAST WINDSOR, CT, 06088
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37745
Loan Approval Amount (current) 37745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST WINDSOR, HARTFORD, CT, 06088-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 321219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38073.85
Forgiveness Paid Date 2021-03-22
9428118600 2021-03-26 0156 PPS 7B Pasco Dr, East Windsor, CT, 06088-1713
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Windsor, HARTFORD, CT, 06088-1713
Project Congressional District CT-01
Number of Employees 3
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.24
Forgiveness Paid Date 2021-09-14

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
0005205026 Active OFS 2024-04-08 2029-05-22 AMENDMENT

Parties

Name SPECIALTY PAPER MFG, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003308567 Active OFS 2019-05-22 2029-05-22 ORIG FIN STMT

Parties

Name SPECIALTY PAPER MFG, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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