Search icon

CARLTON INDUSTRIES CORP.

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

Company Details

Entity Name: CARLTON INDUSTRIES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1994
Business ALEI: 0298548
Annual report due: 26 May 2025
Business address: 33 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States
Mailing address: 33 ROSSOTTO DRIVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mhatzigiannis@cicems.com

Industry & Business Activity

NAICS

334418 Printed Circuit Assembly (Electronic Assembly) Manufacturing

This U.S. industry comprises establishments primarily engaged in loading components onto printed circuit boards or who manufacture and ship loaded printed circuit boards. Also known as printed circuit assemblies, electronics assemblies, or modules, these products are printed circuit boards that have some or all of the semiconductor and electronic components inserted or mounted and are inputs to a wide variety of electronic systems and devices. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKDBCNQ9AEA5 2025-01-17 33 ROSSOTTO DR, HAMDEN, CT, 06514, 1336, USA 33 ROSSOTTO DR, HAMDEN, CT, 06514, 1336, USA

Business Information

Doing Business As CARLTON INDUSTRIES CORP
URL www.cicems.com
Division Name CARLTON INDUSTRIES CORPORATION
Division Number CARLTON IN
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-22
Initial Registration Date 2020-09-18
Entity Start Date 1994-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY HATZIGIANNIS
Role OFFICE MANAGER
Address 33 ROSSOTTO DRIVE, HAMDEN, CT, 06514, USA
Government Business
Title PRIMARY POC
Name MARY HATZIGIANNIS
Role OFFICE MANAGER
Address 33 ROSSOTTO DRIVE, HAMDEN, CT, 06514, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRADFORD R CARLTON Agent 33 ROSSOTTO DR, HAMDEN, CT, 06514, United States 33 ROSSOTTO DR, HAMDEN, CT, 06514, United States +1 203-314-5903 mhatzigiannis@cicems.com 33 ROSSOTTO DR, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
WESTON SEE Officer 33 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States 136 SATARI DRIVE, COVENTRY, CT, 06238, United States
BRADFORD R. CARLTON Officer 33 ROSSOTTO DRIVE, HAMDEN, CT, 06514, United States 151 SW 39TH PLACE, CAPE CORAL, FL, 33991, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396653 2024-05-09 - Annual Report Annual Report -
BF-0011391301 2023-04-27 - Annual Report Annual Report -
BF-0010323632 2022-04-27 - Annual Report Annual Report 2022
0007285780 2021-04-06 - Annual Report Annual Report 2021
0006881115 2020-04-10 - Annual Report Annual Report 2020
0006518385 2019-04-03 - Annual Report Annual Report 2019
0006158413 2018-04-11 - Annual Report Annual Report 2018
0006021775 2018-01-22 - Change of Agent Address Agent Address Change -
0005925260 2017-09-14 - Change of Business Address Business Address Change -
0005828858 2017-04-28 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790257108 2020-04-15 0156 PPP 33 Rossotto Dr, HAMDEN, CT, 06514-1336
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620745
Loan Approval Amount (current) 620745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMDEN, NEW HAVEN, CT, 06514-1336
Project Congressional District CT-03
Number of Employees 43
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 628517.07
Forgiveness Paid Date 2021-07-22
5354948404 2021-02-08 0156 PPS 33 Rossotto Dr, Hamden, CT, 06514-1336
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620745
Loan Approval Amount (current) 620745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1336
Project Congressional District CT-03
Number of Employees 40
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 625523.89
Forgiveness Paid Date 2021-11-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2507418 CARLTON INDUSTRIES CORP. CARLTON INDUSTRIES CORP FKDBCNQ9AEA5 33 ROSSOTTO DR, HAMDEN, CT, 06514-1336
Capabilities Statement Link -
Phone Number 203-288-5605
Fax Number -
E-mail Address mhatzigiannis@cicems.com
WWW Page www.cicems.com
E-Commerce Website -
Contact Person MARY HATZIGIANNIS
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 8QW06
Year Established 1994
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005040659 Active OFS 2021-12-17 2026-12-17 ORIG FIN STMT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0005035251 Active OFS 2021-12-15 2026-08-27 AMENDMENT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name Key Equipment Finance, a division of KeyBank NA
Role Secured Party
0005012062 Active OFS 2021-08-27 2026-08-27 ORIG FIN STMT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name Key Equipment Finance, a division of KeyBank NA
Role Secured Party
0003429816 Active OFS 2021-03-10 2026-06-11 AMENDMENT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003428582 Active OFS 2021-03-04 2026-06-11 AMENDMENT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003093045 Active OFS 2015-12-14 2026-06-11 AMENDMENT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002795200 Active OFS 2011-01-21 2026-06-11 AMENDMENT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002371469 Active OFS 2006-01-12 2026-06-11 AMENDMENT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002075002 Active OFS 2001-06-11 2026-06-11 ORIG FIN STMT

Parties

Name CARLTON INDUSTRIES CORP.
Role Debtor
Name NEW HAVEN SAVINGS BANK
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