Search icon

PLAINFIELD MATERIALS, LLC

Company Details

Entity Name: PLAINFIELD MATERIALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 May 2018
Date of dissolution: 27 Oct 2023
Business ALEI: 1272277
NAICS code: 327991 - Cut Stone and Stone Product Manufacturing
Business address: 113 PLAINFIELD PIKE ROAD, PLAINFIELD, CT, 06374, United States
Mailing address: 12 BAY STREET, UNIT 102, WILMINGTON, MA, United States, 01887
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: accounting@plainfieldmaterials.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A. BORNER ATTORNEY Agent 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States +1 978-253-0699 accounting@plainfieldmaterials.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
DEREK SANTINI Officer 12 BAY STREET, UNIT 102, WILMINGTON, MA, 01887, United States 28 KENWOOD AVE., WILMINGTON, MA, 01887, United States
ERNEST COLLELO JR. Officer 12 BAY STREET, UNIT 102, WILMINGTON, MA, 01887, United States 12 BAY STREET, UNIT 102, WILMINGTON, MA, 01887, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015574 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2019-11-08 2019-11-08 2021-09-30
DMCR.003288 DEMOLITION CONTRACTOR INACTIVE WITHDRAWN 2019-10-17 2022-11-01 2023-10-31
DEV.0013008 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data 2019-05-14 2021-08-01 2022-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011355618 2023-03-29 No data Annual Report Annual Report No data
BF-0010336966 2022-03-31 No data Annual Report Annual Report 2022
0007292120 2021-04-12 No data Annual Report Annual Report 2021
0006922109 2020-06-11 No data Annual Report Annual Report 2020
0006526595 2019-04-08 2019-04-08 Change of Business Address Business Address Change No data
0006459116 2019-03-13 No data Annual Report Annual Report 2019
0006196456 2018-06-07 2018-06-07 Change of Agent Agent Change No data
0006177455 2018-05-04 2018-05-04 Business Formation Certificate of Organization No data

Mines

Mine Name Type Status Primary Sic
Pit 1 Plainfield Pike Surface Abandoned Construction Sand and Gravel
Directions to Mine I90 East to Mass Pike take Exit 10 I395 South to Exit 29. Turn left onto Rte 14A to Oneco - .7 miles on right

Parties

Name Plainfield Materials, LLC
Role Operator
Start Date 2020-01-06
Name Derek Santini; Ernest Collelo Jr
Role Current Controller
Start Date 2020-01-06
Name Plainfield Materials, LLC
Role Current Operator

Inspections

Start Date 2023-08-16
End Date 2023-08-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.5
Start Date 2022-03-28
End Date 2022-03-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8.75
Start Date 2021-04-06
End Date 2021-04-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2020-06-08
End Date 2020-06-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 39

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 2227
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 557
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 11531
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1647

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828127305 2020-04-28 0156 PPP 113 PLAINFIELD PIKE, PLAINFIELD, CT, 06374-1744
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215300
Loan Approval Amount (current) 215300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLAINFIELD, WINDHAM, CT, 06374-1744
Project Congressional District CT-02
Number of Employees 13
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216568.21
Forgiveness Paid Date 2020-12-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website