Search icon

CLAYTON'S MERCANTILE SUPPLY, INC.

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

Company Details

Entity Name: CLAYTON'S MERCANTILE SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1990
Business ALEI: 0242669
Annual report due: 05 Jan 2026
Business address: 220 DANBURY RD., NEW MILFORD, CT, 06776, United States
Mailing address: 220 DANBURY RD., NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: mark@claytons.biz

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAYTON'S MERCANTILE SUPPLY, INC. 401K PLAN 2023 061290261 2024-04-05 CLAYTON'S MERCANTILE SUPPLY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 8603508216
Plan sponsor’s address 220 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing ARTHUR APGAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-05
Name of individual signing ARTHUR APGAR
Valid signature Filed with authorized/valid electronic signature
CLAYTON'S MERCANTILE SUPPLY, INC. 401K PLAN 2022 061290261 2023-04-06 CLAYTON'S MERCANTILE SUPPLY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 8603508216
Plan sponsor’s address 220 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing ARTHUR APGAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-27
Name of individual signing ARTHUR APGAR
Valid signature Filed with authorized/valid electronic signature
CLAYTON'S MERCANTILE SUPPLY, INC. 401K PLAN 2021 061290261 2022-04-07 CLAYTON'S MERCANTILE SUPPLY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 8603508216
Plan sponsor’s address 220 DANBURY ROAD, NEW MILFORD, CT, 06776
CLAYTON'S MERCANTILE SUPPLY, INC. 401K PLAN 2020 061290261 2021-04-14 CLAYTON'S MERCANTILE SUPPLY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 8603508216
Plan sponsor’s address 220 DANBURY ROAD, NEW MILFORD, CT, 06776
CLAYTON'S MERCANTILE SUPPLY, INC. 401K PLAN 2019 061290261 2020-02-25 CLAYTON'S MERCANTILE SUPPLY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 8603508216
Plan sponsor’s address 220 DANBURY ROAD, NEW MILFORD, CT, 06776
CLAYTON'S MERCANTILE SUPPLY, INC. 401K PLAN 2018 061290261 2019-03-06 CLAYTON'S MERCANTILE SUPPLY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424990
Sponsor’s telephone number 8603508216
Plan sponsor’s address 220 DANBURY ROAD, NEW MILFORD, CT, 06776

Officer

Name Role Business address Residence address
ARTHUR F. APGAR Officer 220 DANBURY RD., NEW MILFORD, CT, 06776, United States 8 BELDEN HILL ROAD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR F. APGAR JR. Agent 220 DANBURY ROAD, NEW MILFORD, CT, 06776, United States 220 DANBURY ROAD, NEW MILFORD, CT, 06776, United States +1 203-948-4009 mark@claytons.biz 8 BELDEN HILL ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908560 2024-12-06 - Annual Report Annual Report -
BF-0012279431 2023-12-08 - Annual Report Annual Report -
BF-0011383447 2022-12-08 - Annual Report Annual Report -
BF-0010172869 2022-01-11 - Annual Report Annual Report 2022
0007073621 2021-01-20 - Annual Report Annual Report 2021
0006714449 2020-01-07 - Annual Report Annual Report 2020
0006295689 2018-12-19 - Annual Report Annual Report 2019
0006058093 2018-02-07 - Annual Report Annual Report 2018
0005750774 2017-01-26 - Annual Report Annual Report 2017
0005486085 2016-02-11 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4748335005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLAYTON'S MERCANTILE SUPPLY, INC.
Recipient Name Raw CLAYTON'S MERCANTILE SUPPLY, INC.
Recipient Address 220 DANBURY ROAD, NEW MILFORD, LITCHFIELD, CONNECTICUT, 67760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page
4748415005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLAYTON'S MERCANTILE SUPPLY, INC.
Recipient Name Raw CLAYTON'S MERCANTILE SUPPLY, INC.
Recipient Address 220 DANBURY ROAD, NEW MILFORD, LITCHFIELD, CONNECTICUT, 67760-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1951.00
Face Value of Direct Loan 201100.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619117703 2020-05-01 0156 PPP 220 Danbury Road, New Milford, CT, 06776
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178843
Loan Approval Amount (current) 178843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 16
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179948.15
Forgiveness Paid Date 2020-12-18
5137448400 2021-02-07 0156 PPS 220 Danbury Rd, New Milford, CT, 06776-4311
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220765
Loan Approval Amount (current) 220765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-4311
Project Congressional District CT-05
Number of Employees 16
NAICS code 423840
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222465.75
Forgiveness Paid Date 2021-11-22

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
0005108878 Active OFS 2022-12-08 2028-05-23 AMENDMENT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005011481 Active OFS 2021-08-24 2026-08-24 ORIG FIN STMT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0003422730 Active OFS 2021-01-26 2026-06-30 AMENDMENT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003421840 Active OFS 2021-01-20 2026-06-30 AMENDMENT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003334845 Active OFS 2019-10-10 2024-10-10 ORIG FIN STMT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003246033 Active OFS 2018-05-23 2028-05-23 ORIG FIN STMT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003098883 Active OFS 2016-01-20 2026-06-30 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
0003097022 Active OFS 2016-01-07 2026-06-30 AMENDMENT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002824041 Active OFS 2011-06-30 2026-06-30 ORIG FIN STMT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002824045 Active OFS 2011-06-30 2026-06-30 ORIG FIN STMT

Parties

Name CLAYTON'S MERCANTILE SUPPLY, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
450337 Interstate 2024-11-11 72000 2024 2 2 Private(Property)
Legal Name CLAYTON'S MERCANTILE SUPPLY INC
DBA Name -
Physical Address 220 DANBURY ROAD, NEW MILFORD, CT, 06776, US
Mailing Address 220 DANBURY ROAD, NEW MILFORD, CT, 06776, US
Phone (860) 350-8216
Fax (860) 350-6363
E-mail MARK@CLAYTONS.BIZ

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3076003112
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-11-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit AP32755
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNJ8JV4L4S76707
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3064001287
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-08-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit BA89952
License state of the main unit CT
Vehicle Identification Number of the main unit 3ALACWFC6KDLJ2290
Decal number of the main unit 33110333
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident NY4052792700
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-10-10
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3AKJGEDVXKSKP6655
Vehicle license number 63650A
Vehicle license state CT
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
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