Search icon

CAREY WIPER & SUPPLY CO.

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

Company Details

Entity Name: CAREY WIPER & SUPPLY CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 1950
Business ALEI: 0016402
Annual report due: 01 Mar 2026
Business address: 1367 EAST ST, NEW BRITAIN, CT, 06053, United States
Mailing address: 1367 EAST STREET, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office@careyonline.net

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: 2023-01-25
Expiration Date: 2025-01-25
Status: Expired
Product: Environmentally Friendly and Green Cleaners, Janitorial Supplies, Wipers & Rags, Paper Products, Washroom Supplies, Soaps, Safety Equipment, Spill Absorbents, Packaging and Shipping Supplies, Entry & Anti-Fatigue Mats and more!
Number Of Employees: 1
Goods And Services Description: Fuels and Fuel Additives and Lubricants and Anti corrosive Materials

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YHYSZ8NQQLZ7 2024-12-11 1367 EAST ST, NEW BRITAIN, CT, 06053, 2523, USA 1367 EAST STREET, NEW BRITAIN, CT, 06053, 2523, USA

Business Information

URL http://www.careyonline.net
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-12-14
Initial Registration Date 2001-12-06
Entity Start Date 1932-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326299, 423840, 423850, 423930, 423990, 424130, 424210, 424350, 424690
Product and Service Codes 6810, 7910, 7920, 7930, 8540

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH BYER
Role PRESIDENT
Address 1367 EAST STREET, NEW BRITAIN, CT, 06053, 2523, USA
Government Business
Title PRIMARY POC
Name KENNETH BYER
Role PRESIDENT
Address 1367 EAST STREET, NEW BRITAIN, CT, 06053, 2523, USA
Title ALTERNATE POC
Name DAVID SHARP
Address 1367 EAST STREET, NEW BRITAIN, CT, 06053, 2523, USA
Past Performance
Title PRIMARY POC
Name MARILYN ALLEN
Address 1367 EAST STREET, NEW BRITAIN, CT, 06053, 2523, USA
Title ALTERNATE POC
Name KENNETH BYER
Role MR
Address 1367 EAST STREET, NEW BRITAIN, CT, 06053, 2523, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0NTC0 Active Non-Manufacturer 1991-01-15 2024-03-09 2028-12-14 2024-12-11

Contact Information

POC KENNETH BYER
Phone +1 860-224-2459
Address 1367 EAST ST, NEW BRITAIN, CT, 06053 2523, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH M. BYER Agent 1367 EAST ST, NEW BRITAIN, CT, 06053, United States 1367 EAST ST, NEW BRITAIN, CT, 06050, United States +1 860-224-2459 office@careyonline.net 221 Trumbull St, 1706, Hartford, CT, 06103-1500, United States

Officer

Name Role Business address Residence address
KEN BYER Officer 1367 EAST STREET, NEW BRITAIN, CT, 06053, United States 215 55th Ave, St Pete Beach, FL, 33706, United States

History

Type Old value New value Date of change
Name change CAREY WIPING MATERIALS CORP. CAREY WIPER & SUPPLY CO. 2010-12-01
Name change F. P. CAREY & COMPANY, INCORPORATED CAREY WIPING MATERIALS CORP. 1982-06-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897820 2025-03-19 - Annual Report Annual Report -
BF-0012341408 2024-02-07 - Annual Report Annual Report -
BF-0011087931 2023-08-04 - Annual Report Annual Report -
BF-0010277567 2022-04-06 - Annual Report Annual Report 2022
0007220308 2021-03-11 - Annual Report Annual Report 2021
0006766526 2020-02-20 - Annual Report Annual Report 2020
0006493893 2019-03-26 - Annual Report Annual Report 2019
0006358504 2019-02-04 - Annual Report Annual Report 2018
0005957442 2017-10-31 - Change of Email Address Business Email Address Change -
0005957436 2017-10-31 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984287200 2020-04-15 0156 PPP 1367 EAST STREET, NEW BRITAIN, CT, 06053-2523
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109638
Loan Approval Amount (current) 109638
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06053-2523
Project Congressional District CT-05
Number of Employees 11
NAICS code 452319
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 Male Owned
Veteran Unanswered
Forgiveness Amount 110647.27
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0284410 CAREY WIPER & SUPPLY CO CAREY WIPER & SUPPLY CO YHYSZ8NQQLZ7 1367 EAST ST, NEW BRITAIN, CT, 06053-2523
Capabilities Statement Link -
Phone Number 860-224-2459
Fax Number -
E-mail Address k.byer@careyonline.net
WWW Page http://www.careyonline.net
E-Commerce Website http://careyonline.net
Contact Person KENNETH BYER
County Code (3 digit) 003
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 0NTC0
Year Established 1932
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Manufacturer of Cloth & Paper Wipers and Rags. Distributor of Wipers, Washroom Supplies, Janitorial Supplies, Maintenance Equipment, Safety products and Packaging Supplies.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Wipers, Wiper, Rag, Rags, Cloth Wiping Rags, Towels, Maintenance Supplies, Janitorial Supplies, Washroom Supplies, Soaps, Hand Soaps, Hand Cleansers, Brooms, Mops, Absorbents, Spill Pads, Chemicals, Cleaners, Green Cleaning, Packaging, Safety Supplies, Paper Towels, Toilet Tissue
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kenneth Byer
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423850
NAICS Code's Description Service Establishment Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 423930
NAICS Code's Description Recyclable Material Merchant Wholesalers
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 424210
NAICS Code's Description Drugs and Druggists’ Sundries Merchant Wholesalers
Buy Green Yes
Code 424350
NAICS Code's Description Clothing and Clothing Accessories Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Manchester Board of Ed
Contract Washroom Supplies
Start 2013-01-01
End 2099-01-01
Value Call
Contact Available upon request

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
0005278035 Active OFS 2025-03-26 2030-03-26 ORIG FIN STMT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005116125 Active OFS 2023-01-20 2028-03-18 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003334130 Active OFS 2019-10-11 2024-10-26 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003220780 Active OFS 2018-01-10 2028-03-18 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003012659 Active OFS 2014-08-27 2024-10-26 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002920171 Active OFS 2013-02-18 2028-03-18 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002808749 Active OFS 2011-04-12 2028-03-18 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002713354 Active OFS 2009-09-10 2024-10-26 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002623416 Active OFS 2008-03-18 2028-03-18 ORIG FIN STMT

Parties

Name CAREY WIPER & SUPPLY CO.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002610571 Active OFS 2007-12-27 2024-10-26 AMENDMENT

Parties

Name CAREY WIPER & SUPPLY CO.
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