Search icon

CARTER MARIO P.C.

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

Company Details

Entity Name: CARTER MARIO P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 1989
Business ALEI: 0237917
Annual report due: 06 Sep 2025
Business address: 100 PLAINS ROAD, MILFORD, CT, 06461, United States
Mailing address: 100 PLAINS ROAD, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: billing@cartermario.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTER MARIO INJURY LAWYERS PC 401 K PROFIT SHARING PLAN TRUST 2018 061277333 2019-07-17 CARTER MARIO P C 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2038762711
Plan sponsor’s address 158 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing PHILLIP YOUNG
Valid signature Filed with authorized/valid electronic signature
CARTER MARIO INJURY LAWYERS PC 401 K PROFIT SHARING PLAN TRUST 2017 061277333 2018-07-12 CARTER MARIO P C 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2038762711
Plan sponsor’s address 158 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing STEPHEN SIRICO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
CARTER E. MARIO Officer 100 PLAINS ROAD, Milford, CT, 06461, United States +1 203-876-2711 billing@cartermario.com ONE POINT BEACH DRIVE, MILFORD, CT, 06460, United States
CYNTHIA MARIO Officer 100 PLAINS ROAD, Milford, CT, 06461, United States - - 1 POINT BEACH, MILFORD, CT, 06461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARTER E. MARIO Agent 100 PLAINS ROAD, MILFORD, CT, 06461, United States 100 PLAINS ROAD, Milford, CT, 06461, United States +1 203-876-2711 billing@cartermario.com ONE POINT BEACH DRIVE, MILFORD, CT, 06460, United States

Director

Name Role Business address Phone E-Mail Residence address
CARTER E. MARIO Director 100 PLAINS ROAD, Milford, CT, 06461, United States +1 203-876-2711 billing@cartermario.com ONE POINT BEACH DRIVE, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change PERKINS & MARIO, P.C. CARTER MARIO P.C. 2002-06-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269010 2024-11-05 - Annual Report Annual Report -
BF-0010310852 2023-10-09 - Annual Report Annual Report 2022
BF-0011388186 2023-10-09 - Annual Report Annual Report -
BF-0009812747 2021-11-05 - Annual Report Annual Report -
0006973038 2020-09-04 - Annual Report Annual Report 2020
0006640300 2019-09-09 - Annual Report Annual Report 2019
0006229188 2018-08-08 - Annual Report Annual Report 2018
0005930262 2017-09-19 - Annual Report Annual Report 2017
0005660500 2016-09-29 - Annual Report Annual Report 2016
0005472147 2016-01-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350648510 2021-02-23 0156 PPS 100 Plains Rd, Milford, CT, 06461-2543
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1384800
Loan Approval Amount (current) 1384800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06461-2543
Project Congressional District CT-03
Number of Employees 97
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1393715.84
Forgiveness Paid Date 2021-10-20

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
0005060092 Active OFS 2022-04-14 2027-04-14 ORIG FIN STMT

Parties

Name CARTER MARIO P.C.
Role Debtor
Name Canon Financial Services, Inc.
Role Secured Party
0003441318 Active OFS 2021-04-16 2026-09-19 AMENDMENT

Parties

Name CARTER MARIO P.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003113335 Active OFS 2016-04-11 2026-09-19 AMENDMENT

Parties

Name CARTER MARIO P.C.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002835761 Active OFS 2011-09-19 2026-09-19 ORIG FIN STMT

Parties

Name CARTER MARIO P.C.
Role Debtor
Name RBS CITIZENS, 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