Search icon

CONNTROL INTERNATIONAL, INC.

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

Company Details

Entity Name: CONNTROL INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 1988
Business ALEI: 0214244
Annual report due: 25 Feb 2026
Business address: 135 PARK RD, PUTNAM, CT, 06260, United States
Mailing address: 135 PARK ROAD, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: S.ROUSH@CONNTROL.COM

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JASON P BRAATEN Officer 135 PARK RD, P.O. BOX 645, PUTNAM, CT, 06260, United States +1 860-428-1825 s.roush@conntrol.com 99 Kitt Rd, Canterbury, CT, 06331-1122, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON P BRAATEN Agent 135 PARK RD, PUTNAM, CT, 06260, United States 135 PARK RD, PUTNAM, CT, 06260, United States +1 860-428-1825 s.roush@conntrol.com 99 Kitt Rd, Canterbury, CT, 06331-1122, United States

History

Type Old value New value Date of change
Name change CONNECTICUT CONTROLS, INC. CONNTROL INTERNATIONAL, INC. 1990-05-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914298 2025-02-25 - Annual Report Annual Report -
BF-0012192333 2024-03-21 - Annual Report Annual Report -
BF-0011386503 2023-02-23 - Annual Report Annual Report -
BF-0010360437 2022-02-23 - Annual Report Annual Report 2022
0007227728 2021-03-12 - Annual Report Annual Report 2021
0007153193 2021-02-15 - Annual Report Annual Report 2020
0006750927 2020-02-11 - Annual Report Annual Report 2019
0006317152 2019-01-11 - Annual Report Annual Report 2018
0005754713 2017-01-30 - Annual Report Annual Report 2017
0005568095 2016-05-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414777301 2020-04-28 0156 PPP 135 Park Road, PUTNAM, CT, 06260
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-0001
Project Congressional District CT-02
Number of Employees 12
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90835
Forgiveness Paid Date 2021-04-08
8352878505 2021-03-09 0156 PPS 135 Park Rd, Putnam, CT, 06260-3032
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Putnam, WINDHAM, CT, 06260-3032
Project Congressional District CT-02
Number of Employees 10
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90944.38
Forgiveness Paid Date 2022-03-30
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