Search icon

HARRY P. CARPENTER & SONS, INC.

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

Company Details

Entity Name: HARRY P. CARPENTER & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1977
Business ALEI: 0072992
Annual report due: 01 Nov 2025
Business address: 72 DYKE LANE, STAMFORD, CT, 06902, United States
Mailing address: 72 DYKE LANE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kathy@hpcarp.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
KATHERINE M. CARPENTER Director 72 DYKE LANE, STAMFORD, CT, 06902, United States 72 Palmer Ave, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Katherine Carpenter Agent 72 DYKE LANE, STAMFORD, CT, 06902, United States 72 DYKE LANE, STAMFORD, CT, 06902, United States +1 203-912-6573 kathy@hpcarp.com 72 Palmer Ave, Stamford, CT, 06902-5310, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHM.0001607-SM3 SHEET METAL LIMITED CONTRACTOR INACTIVE - 2001-12-11 2017-11-28 2018-08-31
HIC.0521069 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2020-12-10 2021-11-30
HIC.0550641 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 1999-12-01 2019-12-01 2020-11-30
HTG.0305801-D1 HEATING, PIPING & COOLING LIMITED CONTRACTOR ACTIVE CURRENT 1999-09-01 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048517 2024-10-27 - Annual Report Annual Report -
BF-0010723234 2024-07-26 - Annual Report Annual Report -
BF-0011086469 2024-07-26 - Annual Report Annual Report -
BF-0012669483 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010710445 2023-03-28 - Annual Report Annual Report -
BF-0008565542 2022-04-27 - Annual Report Annual Report 2015
BF-0008565546 2022-04-27 - Annual Report Annual Report 2020
BF-0008565544 2022-04-27 - Annual Report Annual Report 2013
BF-0008565545 2022-04-27 - Annual Report Annual Report 2010
BF-0008565540 2022-04-27 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905877300 2020-04-29 0156 PPP 72 Dyke Lane, STAMFORD, CT, 06902-7326
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-7326
Project Congressional District CT-04
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39729.31
Forgiveness Paid Date 2021-02-12
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