Search icon

COMMUNICATION TECHNOLOGY INCORPORATED

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

Company Details

Entity Name: COMMUNICATION TECHNOLOGY INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1987
Business ALEI: 0207540
Annual report due: 14 Oct 2025
Business address: 50 Saw Mill Rd, Danbury, CT, 06810, United States
Mailing address: 50 Saw Mill Rd, Unit 11102, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: larps@ctitechnologies.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-01-11
Expiration Date: 2023-01-11
Status: Expired
Product: Company Sells Information Technology Products. Specializes In Providing Diagnostic Tools (Sniffer Hardware & Software) For Troubleshooting LAN & WAN Networks. Also Provides Consulting Services To Baseline & Troubleshoot Corporate LAN & WAN.
Number Of Employees: 1
Goods And Services Description: Information Technology Broadcasting and Telecommunications

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COMMUNICATION TECHNOLOGY INCORPORATED, NEW YORK 4467403 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CC36 Active Non-Manufacturer 2015-04-01 2024-03-07 - -

Contact Information

POC LARRY D. ARPS
Phone +1 203-482-7998
Address 415 MAIN ST STE N, RIDGEFIELD, FAIRFIELD, CT, 06877 4500, 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

Officer

Name Role Business address Residence address
LARRY D. ARPS Officer 18 LAWSON LN, RIDGEFIELD, CT, 06877, United States 18 LAWSON LANE, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE J ARPS Agent 50 Saw Mill Rd, Unit 11102, Danbury, CT, 06810, United States 50 Saw Mill Rd, Unit 11102, Danbury, CT, 06810, United States +1 203-313-4958 jacque.arps@gmail.com 18 LAWSON LN, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191459 2024-12-13 - Annual Report Annual Report -
BF-0011388787 2023-09-24 - Annual Report Annual Report -
BF-0011030216 2022-10-07 2022-10-07 Reinstatement Certificate of Reinstatement -
BF-0011025164 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010659913 2022-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004933189 2013-08-28 - Annual Report Annual Report 2012
0004705497 2012-08-20 2012-08-20 Change of Agent Agent Change -
0004702050 2012-08-09 2012-08-09 Change of Business Address Business Address Change -
0004702054 2012-08-09 - Interim Notice Interim Notice -
0004591425 2012-04-24 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4895068300 2021-01-23 0156 PPP 18, RIDGEFIELD, CT, 06877
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14015
Loan Approval Amount (current) 14015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877
Project Congressional District CT-04
Number of Employees 1
NAICS code 334118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14066.78
Forgiveness Paid Date 2021-06-15

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
0005220140 Active IRS 2024-06-04 9999-12-31 ORIG FIN STMT

Parties

Name COMMUNICATION TECHNOLOGY INCORPORATED
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005090598 Active OFS 2022-09-02 2027-08-14 AMENDMENT

Parties

Name COMMUNICATION TECHNOLOGY INCORPORATED
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0005046785 Active OFS 2022-02-15 2027-08-14 AMENDMENT

Parties

Name COMMUNICATION TECHNOLOGY INCORPORATED
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003163663 Active OFS 2017-02-16 2027-08-14 AMENDMENT

Parties

Name COMMUNICATION TECHNOLOGY INCORPORATED
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0002891679 Active OFS 2012-08-14 2027-08-14 ORIG FIN STMT

Parties

Name COMMUNICATION TECHNOLOGY INCORPORATED
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
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