Search icon

JAMES C. CARUSO PLUMBING, INC.

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

Company Details

Entity Name: JAMES C. CARUSO PLUMBING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991912
Annual report due: 04 Jan 2026
Business address: 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States
Mailing address: 56 FAWN DRIVE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: carusoplumbing@yahoo.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include 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
JAMES C. CARUSO JR. Agent 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States +1 203-592-8080 carusoplumbing@yahoo.com 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES C. CARUSO JR. Officer 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States +1 203-592-8080 carusoplumbing@yahoo.com 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States
WENDY E. CARUSO Officer 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States - - 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States
DAVID M. CARUSO Officer 56 FAWN DRIVE, PLAINVILLE, CT, 06062, United States - - 361R Wallingford Rd, Durham, CT, 06422-1116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999030 2025-01-04 - Annual Report Annual Report -
BF-0012196907 2024-01-06 - Annual Report Annual Report -
BF-0011175185 2023-01-01 - Annual Report Annual Report -
BF-0010170684 2022-03-11 - Annual Report Annual Report 2022
0007272479 2021-03-30 - Annual Report Annual Report 2021
0006734544 2020-01-28 - Annual Report Annual Report 2020
0006734543 2020-01-28 - Annual Report Annual Report 2019
0006297640 2018-12-24 - Annual Report Annual Report 2018
0005748136 2017-01-23 - Annual Report Annual Report 2017
0005525220 2016-03-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294677707 2020-05-01 0156 PPP 56 FAWN DR, PLAINVILLE, CT, 06062
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52838
Loan Approval Amount (current) 52838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53424.28
Forgiveness Paid Date 2021-06-16
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