Search icon

PAGLIARO, INC.

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

Company Details

Entity Name: PAGLIARO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1985
Business ALEI: 0178154
Annual report due: 27 Dec 2025
Business address: 392 RIVER RD., SHELTON, CT, 06484, United States
Mailing address: 392 RIVER RD., SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: administration@collectassociates.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PAGLIARO, INC., NEW YORK 2596816 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT PAGLIARO Agent 392 RIVER ROAD, SHELTON, CT, 06484, United States 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Residence address
ROBERT P. PAGLIARO Officer 392 RIVER RD., SHELTON, CT, 06484, United States 86 TOMLINSON RD., SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000129 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 1992-09-25 2019-02-01 2020-01-31

History

Type Old value New value Date of change
Name change PAGLIARO'S LUNCHEONETTE, INC. PAGLIARO, INC. 1992-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240664 2024-11-29 - Annual Report Annual Report -
BF-0011081111 2023-12-05 - Annual Report Annual Report -
BF-0010373237 2022-12-07 - Annual Report Annual Report 2022
BF-0009825778 2021-12-03 - Annual Report Annual Report -
0007152759 2021-02-15 - Annual Report Annual Report 2020
0006885365 2020-04-16 - Annual Report Annual Report 2019
0006312927 2019-01-08 - Annual Report Annual Report 2018
0005961325 2017-11-06 - Annual Report Annual Report 2017
0005908664 2017-08-11 - Annual Report Annual Report 2016
0005481469 2016-02-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175018403 2021-02-01 0156 PPS 392 River Rd, Shelton, CT, 06484-4426
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106547
Loan Approval Amount (current) 106547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-4426
Project Congressional District CT-03
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106996.54
Forgiveness Paid Date 2021-07-13
8921537208 2020-04-28 0156 PPP 392 RIVER RD, SHELTON, CT, 06484
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111817
Loan Approval Amount (current) 111817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112589
Forgiveness Paid Date 2021-01-12
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