Search icon

CORPORATE IMAGE DINING SERVICES, INC.

Company Details

Entity Name: CORPORATE IMAGE DINING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1962
Business ALEI: 0003295
Annual report due: 05 Nov 2025
NAICS code: 722310 - Food Service Contractors
Business address: 1078 HOPE ST, STAMFORD, CT, 06907, United States
Mailing address: PO BOX 4760, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ernst@cidining.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D5ZPJMGH5QH9 2023-04-28 1078 HOPE ST, STAMFORD, CT, 06907, 1823, USA PO BOX 4760, STAMFORD, CT, 06907, USA

Business Information

Division Name CORPORATE IMAGE DINING SERVICES INC
Division Number CORPORATE
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2022-03-31
Initial Registration Date 2021-03-23
Entity Start Date 1962-11-01
Fiscal Year End Close Date Dec 20

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORRAINE MCLEAN
Role OFFICE MANAGER
Address PO BOX 4760, STAMFORD, CT, 06907, USA
Government Business
Title PRIMARY POC
Name ERNST BUGGISCH
Role OWNER
Address PO BOX 4760, STAMFORD, CT, 06907, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIDINING 401(K) 2023 060774884 2024-04-01 CORPORATE IMAGE DINING SERVICES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2033599053
Plan sponsor’s address 1078 HOPE ST., STAMFORD, CT, 06907

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing ERNST BUGGISCH
Valid signature Filed with authorized/valid electronic signature
CIDINING 401(K) 2022 060774884 2023-05-09 CORPORATE IMAGE DINING SERVICES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2033599053
Plan sponsor’s address 1078 HOPE ST., STAMFORD, CT, 06907

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing ERNST BUGGISCH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
ERNST BUGGISCH Officer 1078 HOPE ST, STAMFORD, CT, 06907, United States +1 203-359-9053 ernst@cidining.com 277 DUNDEE ROAD, STAMFORD, CT, 06903, United States
XHAVIT KASTRATI Officer 1078 HOPE STREET, STAMFORD, CT, 06907, United States No data No data 30 WINDMILL CIRCLE, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNST BUGGISCH Agent 1078 HOPE STREET, STAMFORD, CT, 06907, United States PO BOX 4760, STAMFORD, CT, 06907, United States +1 203-359-9053 ernst@cidining.com 277 DUNDEE ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0008749 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 2003-08-26 2004-07-31
LCA.0008819 CAFE LIQUOR ACTIVE CURRENT 2023-07-07 2024-07-07 2025-07-06

History

Type Old value New value Date of change
Name change ATLANTIC MARKET, INC. CORPORATE IMAGE DINING SERVICES, INC. 2003-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318162 2024-10-21 No data Annual Report Annual Report No data
BF-0011080591 2023-10-09 No data Annual Report Annual Report No data
BF-0010189485 2022-10-24 No data Annual Report Annual Report 2022
BF-0009823450 2021-12-06 No data Annual Report Annual Report No data
0007142033 2021-02-10 No data Annual Report Annual Report 2020
0006656057 2019-10-07 No data Annual Report Annual Report 2019
0006262918 2018-10-23 No data Annual Report Annual Report 2018
0005950567 2017-10-23 No data Annual Report Annual Report 2017
0005691894 2016-11-09 No data Annual Report Annual Report 2016
0005501036 2016-03-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4510428508 2021-02-26 0156 PPS 1078 Hope St, Stamford, CT, 06907-1823
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427927.5
Loan Approval Amount (current) 427927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-1823
Project Congressional District CT-04
Number of Employees 42
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 431210.23
Forgiveness Paid Date 2021-12-07
5995507002 2020-04-06 0156 PPP 1078 HOPE ST, STAMFORD, CT, 06907-1823
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305600
Loan Approval Amount (current) 305600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-1823
Project Congressional District CT-04
Number of Employees 42
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307986.19
Forgiveness Paid Date 2021-02-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website