Search icon

CARLIN CONTRACTING CO., INC.

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

Company Details

Entity Name: CARLIN CONTRACTING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 20 Nov 1975
Date of dissolution: 31 Oct 2022
Business ALEI: 0007886
Annual report due: 20 Nov 2022
Business address: 454 Boston Post Rd, Waterford, CT, 06385-1510, United States
Mailing address: P.O. Box 300, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 9000
E-Mail: bcarey@carlincontracting.com

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. 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 water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CARLIN CONTRACTING CO., INC., NEW YORK 1621190 NEW YORK
Headquarter of CARLIN CONTRACTING CO., INC., FLORIDA F05000000937 FLORIDA
Headquarter of CARLIN CONTRACTING CO., INC., RHODE ISLAND 000088956 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2021 060936385 2022-01-14 CARLIN CONTRACTING CO, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2020 060936385 2021-05-19 CARLIN CONTRACTING CO, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2019 060936385 2020-08-25 CARLIN CONTRACTING CO, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2018 060936385 2019-04-24 CARLIN CONTRACTING CO, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2017 060936385 2018-05-02 CARLIN CONTRACTING CO, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2017 060936385 2018-05-02 CARLIN CONTRACTING CO, INC. 42
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2016 060936385 2017-04-24 CARLIN CONTRACTING CO, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2015 060936385 2016-04-01 CARLIN CONTRACTING CO, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 39
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2014 060936385 2015-04-08 CARLIN CONTRACTING CO, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature
CARLIN CONTRACTING CO., INC 401(K) AND PROFIT SHARING PLAN 2013 060936385 2014-04-24 CARLIN CONTRACTING CO, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-11-01
Business code 237990
Sponsor’s telephone number 8604438337
Plan sponsor’s mailing address P. O. BOX 300, WATERFORD, CT, 063850300
Plan sponsor’s address 454 BOSTON POST RD, WATERFORD, CT, 063850300

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 27
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing JAMIE YORK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Carey Agent 454 Boston Post Rd, Waterford, CT, 06385-1510, United States P.O. Box 300, Waterford, CT, 06385-0300, United States +1 860-213-1088 bcarey@carlincontracting.com 454 Boston Post Rd, Waterford, CT, 06385-1510, United States

Officer

Name Role Business address Phone E-Mail Residence address
Patricia Cleary Officer - - - 17 Pleasant Hill Rd, Newtown, CT, 06470-1707, United States
MONA M. CAREY Officer 454 BOSTON POST ROAD, P.O. BOX 300, WATERFORD, CT, 06385, United States - - 11 Magonk Point Rd, Waterford, CT, 06385-3708, United States
Brian Carey Officer 454 Boston Post Rd, Waterford, CT, 06385-1510, United States +1 860-213-1088 bcarey@carlincontracting.com 454 Boston Post Rd, Waterford, CT, 06385-1510, United States
BRIAN J. CAREY Officer 454 BOSTON POST ROAD, P.O. BOX 300, WATERFORD, CT, 06385, United States - - 11 Magonk Point Rd, Waterford, CT, 06385-3708, United States

Director

Name Role Business address Phone E-Mail Residence address
BRIAN J. CAREY Director 454 BOSTON POST ROAD, WATERFORD, CT, 06385, United States - - 11 Magonk Point Rd, Waterford, CT, 06385-3708, United States
MONA M. CAREY Director 454 BOSTON POST ROAD, P.O. BOX 300, WATERFORD, CT, 06385, United States - - 11 Magonk Point Rd, Waterford, CT, 06385-3708, United States
Brian Carey Director 454 Boston Post Rd, Waterford, CT, 06385-1510, United States +1 860-213-1088 bcarey@carlincontracting.com 454 Boston Post Rd, Waterford, CT, 06385-1510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900094 MAJOR CONTRACTOR INACTIVE - 1995-07-03 2021-07-01 2022-06-30
CRNR.043910 CRANE REGISTRATION INACTIVE - 1991-10-15 1991-10-15 1992-10-14
CRNR.043810 CRANE REGISTRATION INACTIVE - 1989-10-15 1989-10-15 1990-10-14
CRNR.090810 CRANE REGISTRATION INACTIVE - 1989-10-14 1989-10-14 1990-10-13

History

Type Old value New value Date of change
Name change CARLIN CONTRACTING COMPANY CARLIN CONTRACTING CO., INC. 1991-12-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011050110 2022-10-31 2022-10-31 Dissolution Certificate of Dissolution -
BF-0010966306 2022-08-11 2022-08-11 Change of Business Address Business Address Change -
BF-0009823455 2021-12-11 - Annual Report Annual Report -
BF-0010129957 2021-10-13 - Change of Email Address Business Email Address Change -
0007018960 2020-11-16 - Annual Report Annual Report 2020
0006683573 2019-11-20 - Annual Report Annual Report 2019
0006567329 2019-05-31 - Change of Agent Address Agent Address Change -
0006284193 2018-11-29 - Annual Report Annual Report 2018
0006057212 2018-02-06 - Interim Notice Interim Notice -
0006057206 2018-02-06 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339171068 0112000 2013-07-03 120 THRALL RD., MANCHESTER, CT, 06040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-03
Emphasis L: FORKLIFT, N: CTARGET, P: CTARGET, L: EISAOF, L: FALL
Case Closed 2013-09-25

Related Activity

Type Inspection
Activity Nr 918262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2013-08-22
Abatement Due Date 2013-09-18
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2013-09-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): The employer did not ensure that each employee working on, at, above, or near wall openings (including those with chutes attached) where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening was less than 39 inches (1.0 m) above the walking/working surface, were not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. 120 Tharall Road / 57 Landfill Way, Manchester, CT 0604, on or about 07/03/2013: The employer did not provide fall protection for employees while installing guard rails on unprotected wall opening.
311797716 0112000 2010-03-10 2 MAIN ST., WILLIMANTIC, CT, 06226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Case Closed 2010-03-11
313515850 0111500 2009-08-04 226 EVANSVILLE AVENUE, MERIDEN, CT, 06451
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-08-04
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2010-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-10-26
Abatement Due Date 2009-11-08
Nr Instances 1
Nr Exposed 2
Gravity 01
313515777 0111500 2009-07-29 226 EVANSVILLE AVE., MERIDEN, CT, 06451
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-29
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2011-02-03

Related Activity

Type Referral
Activity Nr 202629697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 E08
Issuance Date 2009-12-14
Abatement Due Date 2010-01-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 C01 I
Issuance Date 2009-12-14
Abatement Due Date 2010-01-29
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 C01 II
Issuance Date 2009-12-14
Abatement Due Date 2010-01-11
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
312882079 0111500 2009-02-05 226 EVANSVILLE AVE., MERIDEN, CT, 06451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-05
Case Closed 2009-02-12
308271584 0112000 2005-05-10 80 GEOFF BROOK LANE, ROCKY HILL, CT, 06007
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-10
Case Closed 2005-05-10
123152993 0111500 2003-06-17 185 MAGEE AVE., STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-04
Emphasis N: TRENCH
Case Closed 2003-10-01

Related Activity

Type Complaint
Activity Nr 203999743
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2003-08-07
Abatement Due Date 2003-08-15
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2003-08-07
Abatement Due Date 2003-09-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
304763055 0111500 2002-04-16 226 EVANSVILLE AVENUE, MERIDEN, CT, 06451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-16
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-04-22
Abatement Due Date 2002-05-16
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-04-22
Abatement Due Date 2002-05-16
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
113210843 0111500 1992-08-31 226 EVANSVILLE AVENUE, MERIDEN, CT, 06451
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-08-31
Case Closed 1992-11-17

Related Activity

Type Referral
Activity Nr 902038090
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1992-10-20
Abatement Due Date 1992-10-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1992-10-21
Abatement Due Date 1992-10-27
Nr Instances 2
Nr Exposed 1
Gravity 01
101198679 0112000 1987-01-05 130 ORCHARD STREET, NEW HAVEN, CT, 06511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1987-02-23
Abatement Due Date 1987-03-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1987-02-23
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1987-02-23
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 1987-02-23
Abatement Due Date 1987-02-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1987-02-23
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-01
Case Closed 1984-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-12-30
Abatement Due Date 1984-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 004001
Issuance Date 1983-12-30
Abatement Due Date 1984-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-30
Abatement Due Date 1984-01-02
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-23
Case Closed 1980-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Current Penalty 190.0
Initial Penalty 360.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Current Penalty 200.0
Initial Penalty 420.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180107204 2020-04-28 0156 PPP 454 Boston Post Road, WATERFORD, CT, 06385-1510
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) 1140000
Loan Approval Amount (current) 1140000
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 Unanswered
Project Address WATERFORD, NEW LONDON, CT, 06385-1510
Project Congressional District CT-02
Number of Employees 54
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1149588.49
Forgiveness Paid Date 2021-03-05
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