Search icon

CANEVARI PLASTICS, INC.

Company Details

Entity Name: CANEVARI PLASTICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1983
Business ALEI: 0139964
Annual report due: 23 Feb 2026
NAICS code: 326199 - All Other Plastics Product Manufacturing
Business address: 10 FURNITURE ROW, MILFORD, CT, 06460, United States
Mailing address: 10 FURNITURE ROW, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: canplas@optonline.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANEVARI PLASTICS, INC. DEFINED CONTRIBUTION PLAN 2017 061078348 2018-06-12 CANEVARI PLASTICS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 2038784319
Plan sponsor’s address 10 FURNITURE ROW, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature
CANEVARI PLASTICS, INC. DEFINED CONTRIBUTION PLAN 2017 061078348 2018-04-10 CANEVARI PLASTICS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 2038784319
Plan sponsor’s address 10 FURNITURE ROW, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature
CANEVARI PLASTICS, INC. DEFINED CONTRIBUTION PLAN 2016 061078348 2017-09-25 CANEVARI PLASTICS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 2038784319
Plan sponsor’s address 10 FURNITURE ROW, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature
CANEVARI PLASTICS, INC. DEFINED CONTRIBUTION PLAN 2015 061078348 2016-07-19 CANEVARI PLASTICS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 2038784319
Plan sponsor’s address 10 FURNITURE ROW, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature
CANEVARI PLASTICS, INC. DEFINED CONTRIBUTION PLAN 2014 061078348 2015-09-24 CANEVARI PLASTICS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 326100
Sponsor’s telephone number 2038784319
Plan sponsor’s address 10 FURNITURE ROW, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing GEORGE CANEVARI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JANICE CANEVARI Officer 10 FURNITURE ROW, MILFORD, CT, 06460, United States No data No data 15 BEVERLY ROAD, MILFORD, CT, 06460, United States
GEORGE CANEVARI Officer 10 FURNITURE ROW, MILFORD, CT, 06460, United States +1 203-878-4319 gcanevari@optonline.net 15 Beverly Rd, Milford, CT, 06461-1637, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE CANEVARI Agent 10 Furniture Row, Milford, CT, 06460-3607, United States 10 Furniture Row, Milford, CT, 06460-3607, United States +1 203-878-4319 gcanevari@optonline.net 15 Beverly Rd, Milford, CT, 06461-1637, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912275 2025-01-24 No data Annual Report Annual Report No data
BF-0012278985 2024-01-24 No data Annual Report Annual Report No data
BF-0011383865 2023-02-01 No data Annual Report Annual Report No data
BF-0010531667 2022-04-18 No data Annual Report Annual Report No data
BF-0010490851 2022-03-02 No data Annual Report Annual Report No data
BF-0008741318 2022-01-31 No data Annual Report Annual Report 2016
BF-0008741314 2022-01-31 No data Annual Report Annual Report 2012
BF-0008741321 2022-01-31 No data Annual Report Annual Report 2017
BF-0008741310 2022-01-31 No data Annual Report Annual Report 2009
BF-0008741320 2022-01-31 No data Annual Report Annual Report 2013

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123192403 0111500 2010-12-17 10 FURNITURE ROW, MILFORD, CT, 06460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-12-17
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717707209 2020-04-28 0156 PPP 10 FURNITURE ROW, MILFORD, CT, 06460-3607
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3607
Project Congressional District CT-03
Number of Employees 11
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85824.03
Forgiveness Paid Date 2021-04-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website