Search icon

CARROLL LOWE INC

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

Company Details

Entity Name: CARROLL LOWE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 1992
Business ALEI: 0272424
Business address: 724 DANBURY RD SUITE 1, RIDGEFIELD, CT, 06877, United States
Mailing address: 724 DANBURY RD SUITE 1, Suite 1, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1200
E-Mail: hmlowe172@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Herbert Lowe Agent 724 Danbury Road, suite 1, Ridgefield, CT, 06877, United States 724 Danbury Road, suite 1, Ridgefield, CT, 06877, United States +1 203-233-6202 hmlowe172@yahoo.com 724 Danbury Road, suite 1, Ridgefield, CT, 06877, United States

Officer

Name Role Business address Residence address
HERBERT LOWE Officer 724 DANBURY RD., suite 1, RIDGEFIELD, CT, 06877, United States 724 DANBURY RD., suite 1, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242827 2024-12-02 2024-12-02 Reinstatement Certificate of Reinstatement -
BF-0011990697 2023-09-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011861058 2023-06-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008697763 2022-07-20 - Annual Report Annual Report 2010
BF-0010570669 2022-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003924899 2009-04-06 - Annual Report Annual Report 2009
0003698512 2008-04-25 - Annual Report Annual Report 2008
0003474147 2007-06-04 - Annual Report Annual Report 2007
0003252551 2006-06-21 - Annual Report Annual Report 2006
0003252550 2006-06-21 - Annual Report Annual Report 2005

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505937301 2020-04-29 0156 PPP 724 Danbury Rd, Ridgefield, CT, 06877-2743
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-2743
Project Congressional District CT-04
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17635.5
Forgiveness Paid Date 2021-09-08

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
0005218706 Active IRS 2024-05-23 9999-12-31 ORIG FIN STMT

Parties

Name CARROLL LOWE INC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005176525 Active IRS 2023-10-31 9999-12-31 ORIG FIN STMT

Parties

Name CARROLL LOWE INC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003437769 Active IRS 2021-04-20 9999-12-31 ORIG FIN STMT

Parties

Name CARROLL LOWE INC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003103060 Active LABOR 2016-02-18 9999-12-31 ORIG FIN STMT

Parties

Name CARROLL LOWE INC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002944591 Active LABOR 2013-06-20 9999-12-31 ORIG FIN STMT

Parties

Name CARROLL LOWE INC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
Role Secured Party
0002917474 Active LABOR 2013-01-25 9999-12-31 ORIG FIN STMT

Parties

Name CARROLL LOWE INC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR- EMPLOYMENT SECURITY DIVISION
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