Search icon

CARLO HUBER SELECTIONS INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CARLO HUBER SELECTIONS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2010
Business ALEI: 1019465
Annual report due: 28 Oct 2024
Business address: 3302 UNDER THE MOUNTAIN ROAD, SOUTH LONDONDERRY, VT, 05155, UNITED STATES
Mailing address: 3302 UNDER THE MOUNTAIN ROAD, SOUTH LONDONDERRY, VT, UNITED STATES, 05155
Place of Formation: CONNECTICUT
Total authorized shares: 1500

Agent

Name Role
VCORP SERVICES, LLC Agent

Officer

Name Role Residence address
CARLO HUBER Officer 3302 UNDER THE MOUNTAIN ROAD, SOUTH LONDONDERRY, VT, 05155, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013238745 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012000657 2023-09-28 2023-09-28 Reinstatement Certificate of Reinstatement -
BF-0011014130 2022-09-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010646234 2022-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006232823 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0004718694 2012-09-10 2012-09-10 Change of Agent Address Agent Address Change -
0004459130 2011-10-14 - Annual Report Annual Report 2011
0004268513 2010-10-28 2010-10-28 First Report Organization and First Report -
0004268471 2010-10-28 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208068401 2021-02-11 0156 PPS 210 Between the Lakes Rd, Salisbury, CT, 06068-1612
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2357.5
Loan Approval Amount (current) 2357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury, LITCHFIELD, CT, 06068-1612
Project Congressional District CT-05
Number of Employees 2
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2379.85
Forgiveness Paid Date 2022-01-25
5935887107 2020-04-14 0156 PPP 210 BETWEEN THE LAKES RD, SALISBURY, CT, 06068-1612
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2332
Loan Approval Amount (current) 2332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALISBURY, LITCHFIELD, CT, 06068-1612
Project Congressional District CT-05
Number of Employees 2
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2353.47
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: 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