Search icon

NEW ENGLAND REBAR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND REBAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2016
Business ALEI: 1217590
Annual report due: 31 Mar 2025
Business address: 42 BASSWOOD DRIVE, NORTH BRANFORD, CT, 06471, United States
Mailing address: 42 BASSWOOD DRIVE, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pmanzi@newenglandrebarllc.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-08-23
Expiration Date: 2025-08-23
Status: Certified
Product: New England Rebar LLC Provides labor for Rebar installations for foundations slabs for commercial projects
Number Of Employees: 14
Goods And Services Description: Building and Construction Machinery and Accessories

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WVLEERTT9LM5 2024-06-01 42 BASSWOOD DR, NORTH BRANFORD, CT, 06471, 1450, USA 42 BASSWOOD DR, NORTH BRANFORD, CT, 06471, 1450, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-06-14
Initial Registration Date 2023-05-31
Entity Start Date 2016-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER MANZI
Role OFFICE MANAGER
Address 36 BASSWOOD DR, NORTH BRANFORD, CT, 06471, 1450, USA
Government Business
Title PRIMARY POC
Name MICHAEL R GERWIEN
Role OWNER
Address 42 BASSWOOD DR., NORTH BRANFORD, CT, 06471, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL GERWIEN Agent 42 BASSWOOD DRIVE, NORTH BRANFORD, CT, 06471, United States 42 BASSWOOD DR, NORTH BRANFORD, CT, 06471, United States +1 203-500-1426 pmanzi@newenglandrebarllc.com 42 BASSWOOD DR, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY DEPAOLA Officer 42 BASSWOOD DRIVE, NORTH BRANFORD, CT, 06471, United States - - 12 ANGEL PLACE, NORTH HAVEN, CT, 06473, United States
MICHAEL GERWIEN Officer 42 BASSWOOD DRIVE, NORTH BRANFORD, CT, 06471, United States +1 203-500-1426 pmanzi@newenglandrebarllc.com 42 BASSWOOD DR, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245578 2024-02-23 - Annual Report Annual Report -
BF-0011469022 2023-04-19 - Annual Report Annual Report -
BF-0010266810 2022-03-04 - Annual Report Annual Report 2022
0007132038 2021-02-08 - Annual Report Annual Report 2021
0006867696 2020-04-01 - Annual Report Annual Report 2020
0006424234 2019-03-05 - Annual Report Annual Report 2019
0006132635 2018-03-21 - Annual Report Annual Report 2017
0006132649 2018-03-21 - Annual Report Annual Report 2018
0005657230 2016-09-23 2016-09-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447437107 2020-04-14 0156 PPP 42 BASSWOOD DR, NORTH BRANFORD, CT, 06471
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129637
Loan Approval Amount (current) 129637
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BRANFORD, NEW HAVEN, CT, 06471-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 238120
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 131250.26
Forgiveness Paid Date 2021-07-15
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