Search icon

CABLING TECHNOLOGIES CORPORATION

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

Company Details

Entity Name: CABLING TECHNOLOGIES CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2010
Business ALEI: 1024137
Annual report due: 23 Dec 2025
Business address: 167 WEST CEDAR STREET, NORWALK, CT, 06854, United States
Mailing address: 167 WEST CEDAR STREET, Unit 7, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: management@ctcable.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN JAWOROSKI Agent 167 WEST CEDAR STREET, UNITS 7-8, NORWALK, CT, 06854, United States 167 WEST CEDAR STREET, UNITS 7-8, NORWALK, CT, 06854, United States +1 203-667-0179 management@ctcable.com 26 OLD MILL ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN JAWOROSKI Officer 167 West Cedar Street, Units 7-8, Norwalk, CT, 06854, United States +1 203-667-0179 management@ctcable.com 26 OLD MILL ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050615 2024-12-06 - Annual Report Annual Report -
BF-0011425860 2023-11-30 - Annual Report Annual Report -
BF-0010230546 2022-12-08 - Annual Report Annual Report 2022
BF-0009827758 2021-12-20 - Annual Report Annual Report -
0007038155 2020-12-15 - Annual Report Annual Report 2020
0006699539 2019-12-20 - Annual Report Annual Report 2019
0006296633 2018-12-20 - Annual Report Annual Report 2018
0006277686 2018-11-15 - Annual Report Annual Report 2016
0006277709 2018-11-15 - Annual Report Annual Report 2017
0006114400 2018-02-16 2018-02-16 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639937305 2020-04-30 0156 PPP 167 W CEDAR ST UNIT 7-8, NORWALK, CT, 06854
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41357
Loan Approval Amount (current) 41357
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 N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 238210
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 41883.88
Forgiveness Paid Date 2021-08-13
4742118410 2021-02-06 0156 PPS 167 W Cedar St Unit 7-8, Norwalk, CT, 06854-1913
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15812
Loan Approval Amount (current) 15812
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 N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1913
Project Congressional District CT-04
Number of Employees 3
NAICS code 423690
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 15946.29
Forgiveness Paid Date 2021-12-16
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