Search icon

CAP CITY OF DANBURY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAP CITY OF DANBURY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1986
Business ALEI: 0185924
Annual report due: 12 Jun 2025
Business address: 115 Federal Rd, DANBURY, CT, 06811, United States
Mailing address: 115 Federal Rd, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ron.capcity@snet.net

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ronald Wallin Agent 115 Federal Rd, Danbury, CT, 06811, United States 115 Federal Rd, Danbury, CT, 06811, United States +1 203-733-8085 ron@capcitydanbury.com 12 Greenknoll Dr, Brookfield, CT, 06804, United States

Officer

Name Role Business address Residence address
RONALD C. WALLIN JR. Officer 115 FEDERAL RD, DANBURY, CT, 06811, United States 12 GREENKNOLL DRIVE, BROOKFIELD, CT, 06804, United States
MICHELE WALLIN Officer 115 FEDERAL RD, DANBURY, CT, 06811, United States 27 Stillwater Circle, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280701 2024-05-21 - Annual Report Annual Report -
BF-0011080712 2023-06-06 - Annual Report Annual Report -
BF-0010329364 2022-06-21 - Annual Report Annual Report 2022
BF-0009982443 2021-08-25 - Annual Report Annual Report -
BF-0009690642 2021-08-25 - Annual Report Annual Report 2014
BF-0009690650 2021-08-25 - Annual Report Annual Report 2012
BF-0009690647 2021-08-25 - Annual Report Annual Report 2013
BF-0009690644 2021-08-25 - Annual Report Annual Report 2015
BF-0009690646 2021-08-25 - Annual Report Annual Report 2019
BF-0009690643 2021-08-25 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339879108 0111500 2014-07-18 115 FEDERAL ROAD, DANBURY, CT, 06810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-18
Emphasis L: FORKLIFT, L: EISAOF
Case Closed 2015-07-13

Related Activity

Type Complaint
Activity Nr 898346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-08-20
Abatement Due Date 2014-09-16
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2014-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): Location: 115 Federal Road, Danbury, CT The employer did not ensure that all operators of the TCM forklift were adequately trained and certified.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2014-08-20
Abatement Due Date 2014-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition: Location: 115 Federal Road, Danbury, CT The employer did not ensure that all portable fire extinguishers were maintained in a fully charged and operable condition.
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2014-08-20
Abatement Due Date 2014-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-15
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly: Location: 115 Federal Road, Danbury, CT The employer did not ensure that all portable fire extinguishers were visually checked each month.
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2014-08-20
Abatement Due Date 2014-09-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-15
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: Location: 115 Federal Road, Danbury, CT The employer did not ensure that all portable fire extinguishers were subjected to an annual maintenance check.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6059458303 2021-01-26 0156 PPS 115 Federal Rd, Danbury, CT, 06811-4019
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-4019
Project Congressional District CT-05
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54566.26
Forgiveness Paid Date 2022-04-20
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