Search icon

AMERICAN CARTING COMPANY, INC.

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

Company Details

Entity Name: AMERICAN CARTING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1994
Business ALEI: 0298499
Annual report due: 24 May 2025
Business address: 2053 Long Hill Road, Guilford, CT, 06437, United States
Mailing address: 1200 Durham Road, Guilford, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@americancartingcompany.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD EARL MORROW Agent 2053 Long Hill Road, Guilford, CT, 06437-1595, United States 1200 Durham Road, Guilford, CT, 06437-1690, United States +1 203-314-7332 info@americancartingcompany.com 1200 Durham Road, Guilford, CT, 06437-1690, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD EARL MORROW Officer 2053 Long Hill Road, Guilford, CT, 06437-1595, United States +1 203-314-7332 info@americancartingcompany.com 1200 Durham Road, Guilford, CT, 06437-1690, United States
EARL CADE Officer - - - 1200 Durham Rd, Guilford, CT, 06437-1690, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396290 2024-06-26 - Annual Report Annual Report -
BF-0011391096 2023-06-07 - Annual Report Annual Report -
BF-0010225582 2022-06-20 - Annual Report Annual Report 2022
BF-0009755749 2021-06-28 - Annual Report Annual Report -
0006911817 2020-05-28 - Annual Report Annual Report 2020
0006566317 2019-05-30 - Annual Report Annual Report 2019
0006181164 2018-05-10 - Annual Report Annual Report 2018
0005844477 2017-05-16 - Annual Report Annual Report 2017
0005687900 2016-10-27 2016-10-27 Change of Agent Agent Change -
0005641109 2016-09-01 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325287100 2020-04-15 0156 PPP 2053 Long Hill Road, Guilford, CT, 06437
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
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 Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40905.98
Forgiveness Paid Date 2022-01-31
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