Search icon

CONTROLLED TEMPERATURES, INC.

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

Company Details

Entity Name: CONTROLLED TEMPERATURES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1997
Business ALEI: 0571264
Annual report due: 10 Sep 2025
Business address: 29 PARKER AVENUE, STAMFORD, CT, 06906, United States
Mailing address: 29 PARKER AVENUE, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lfanyo@shermanhoward.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-11-09
Expiration Date: 2023-05-09
Status: Expired
Product: HVAC Contractor - We supply and install heating and air-conditioning systems in new or existing homes and buildings. We replace existing heating and air-conditioning systems.
Number Of Employees: 1
Goods And Services Description: Specialized trade construction and maintenance services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CZDNNGKU5K75 2025-01-03 29 PARKER AVE, STAMFORD, CT, 06906, 1762, USA 29 PARKER AVE, STAMFORD, CT, 06906, 1713, USA

Business Information

Doing Business As CONTROLLED TEMPERATURES INC
URL ControlledTemperatures.com
Division Name CONTROLLED TEMPERATURES, INC.
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-01-08
Initial Registration Date 2018-12-28
Entity Start Date 1997-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM CALYANIS
Address 29 PARKER AVE, STAMFORD, CT, 06906, USA
Government Business
Title PRIMARY POC
Name WILLIAM CALYANIS
Address 29 PARKER AVE, STAMFORD, CT, 06906, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
Stillman Jordan Officer 1265 Woodend Rd, Stratford, CT, 06615-7364, United States 1265 Woodend Rd, Stratford, CT, 06615-7364, United States
Scott Wulinsky Officer 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States
Joa (John) DeMoura Officer 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States
Jason Richardson Officer 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States
Eric D'Eramo Officer 1265 Woodend Rd, Stratford, CT, 06615-7364, United States 1265 Woodend Rd, Stratford, CT, 06615-7364, United States
William Valus III Officer 1265 Woodend Rd, Stratford, CT, 06615-7364, United States 1265 Woodend Rd, Stratford, CT, 06615-7364, United States
Craig Steinke Officer 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Scott Wulinsky Director 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States
Jason Richardson Director 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States
Anthony Ponzo Director 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States
Craig Steinke Director 650 S Tryon St, Charlotte, NC, 28202, United States 650 S Tryon St, Charlotte, NC, 28202, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557095 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274391 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012175687 2024-09-03 - Annual Report Annual Report -
BF-0012688230 2024-07-11 2024-07-11 Amendment Certificate of Amendment -
BF-0012666425 2024-06-14 2024-06-14 Change of Agent Agent Change -
BF-0011260213 2023-08-17 - Annual Report Annual Report -
BF-0010312487 2022-08-11 - Annual Report Annual Report 2022
BF-0009815876 2021-09-16 - Annual Report Annual Report -
0006976443 2020-09-10 - Annual Report Annual Report 2020
0006624593 2019-08-15 - Annual Report Annual Report 2019
0006229725 2018-08-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9175027003 2020-04-09 0156 PPP 29 PARKER AVE, STAMFORD, CT, 06906-1713
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252090
Loan Approval Amount (current) 252090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-1713
Project Congressional District CT-04
Number of Employees 20
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254086
Forgiveness Paid Date 2021-02-04

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
0005272602 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name CONTROLLED TEMPERATURES, INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS COLLATERAL AGENT
Role Secured Party
0005272721 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name CONTROLLED TEMPERATURES, INC.
Role Debtor
Name CRESCENT AGENCY SERVICES LLC, AS SECOND LIEN COLLATERAL AGENT
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