Search icon

Candullo Brothers, Inc.

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

Company Details

Entity Name: Candullo Brothers, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2023
Business ALEI: 2723229
Annual report due: 16 May 2024
Business address: 70 Vale Rd, Brookfield, CT, 06804-3984, United States
Mailing address: 70 Vale Rd, Brookfield, CT, United States, 06804-3984
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: tino@candullobrothers.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Sebastian Candullo Officer 70 Vale Rd, Brookfield, CT, 06804-3984, United States +1 914-403-2647 tino@candullobrothers.com 291 Berkshire Road, Southbury, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sebastian Candullo Agent 70 Vale Rd, Brookfield, CT, 06804-3984, United States 70 Vale Rd, Brookfield, CT, 06804-3984, United States +1 914-403-2647 tino@candullobrothers.com 291 Berkshire Road, Southbury, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011704214 2023-05-16 2023-05-16 First Report Organization and First Report -
BF-0011700834 2023-02-14 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057447005 2020-04-08 0156 PPP 70 VALE RD, BROOKFIELD, CT, 06804-3974
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-3974
Project Congressional District CT-05
Number of Employees 3
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29101.9
Forgiveness Paid Date 2021-01-12
9585338306 2021-01-31 0156 PPS 70 Vale Rd, Brookfield, CT, 06804-3984
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-3984
Project Congressional District CT-05
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21578.36
Forgiveness Paid Date 2022-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
901218 Interstate 2023-03-27 100 2021 1 2 Private(Property)
Legal Name CANDULLO BROTHERS INC
DBA Name -
Physical Address 70 VALE RD, BROOKFIELD, CT, 06804, US
Mailing Address 70 VALE ROAD, BROOKFIELD, CT, 06804, US
Phone (203) 740-7582
Fax -
E-mail CBI1975@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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