Search icon

CANNONDALE GENERATORS, INC.

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

Company Details

Entity Name: CANNONDALE GENERATORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1990
Business ALEI: 0251812
Annual report due: 14 Aug 2025
Business address: 390 DANBURY RD, WILTON, CT, 06897, United States
Mailing address: PO BOX 391 PO BOX 391, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: paul@cannondalegenerators.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CANNONDALE GENERATORS, INC., NEW YORK 2249134 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANNONDALE GENERATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 061301999 2024-09-03 CANNONDALE GENERATORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 2037622608
Plan sponsor’s address PO BOX 391, 390 DANBURY ROAD, WILTON, CT, 068970391
CANNONDALE GENERATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 061301999 2023-05-11 CANNONDALE GENERATORS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 2037622608
Plan sponsor’s address PO BOX 391, 390 DANBURY ROAD, WILTON, CT, 068970391
CANNONDALE GENERATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 061301999 2022-07-25 CANNONDALE GENERATORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 2037622608
Plan sponsor’s address PO BOX 391, 390 DANBURY ROAD, WILTON, CT, 068970391
CANNONDALE GENERATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 061301999 2021-09-27 CANNONDALE GENERATORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 2037622608
Plan sponsor’s address PO BOX 391, 390 DANBURY ROAD, WILTON, CT, 068970391
CANNONDALE GENERATORS, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 061301999 2020-06-11 CANNONDALE GENERATORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 2037622608
Plan sponsor’s address PO BOX 391, 390 DANBURY ROAD, WILTON, CT, 068970391

Agent

Name Role Mailing address Phone E-Mail Residence address
PAUL ANTHONY BONOMO Agent 390 DANBURY RD, WILTON, CT, 06897, United States +1 203-856-3161 paul@cannondalegenerators.com 154 SCARLET OAK DR., WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
STEPHEN BONOMO Officer 390 DANBURY RD, WILTON, CT, 06897, United States 30 WAGON WHEEL RD, REDDING, CT, 06896, United States
WILLIAM BONOMO Officer 390 DANBURY RD, WILTON, CT, 06897, United States 231 SHARP HILL RD, WILTON, CT, 06897, United States
PAUL A. BONOMO Officer 390 DANBURY RD, WILTON, CT, 06897, United States 154 SCARLET OAK DR, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0566089 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2006-12-01 2007-11-30
HIC.0625630 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-12-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269350 2024-07-16 - Annual Report Annual Report -
BF-0011390829 2023-07-31 - Annual Report Annual Report -
BF-0010858098 2022-08-02 - Annual Report Annual Report -
BF-0009810778 2022-05-20 - Annual Report Annual Report -
0007231893 2021-03-15 - Annual Report Annual Report 2020
0006593158 2019-07-09 - Annual Report Annual Report 2019
0006217277 2018-07-17 - Annual Report Annual Report 2018
0005947509 2017-10-18 - Annual Report Annual Report 2017
0005636658 2016-08-25 - Annual Report Annual Report 2016
0005636657 2016-08-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950997103 2020-04-14 0156 PPP 390 DANBURY RD, WILTON, CT, 06897-2510
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479783
Loan Approval Amount (current) 479783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-2510
Project Congressional District CT-04
Number of Employees 28
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 485185.49
Forgiveness Paid Date 2021-06-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005243351 Active OFS 2024-10-03 2030-02-26 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0005230337 Active OFS 2024-07-24 2029-09-21 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003333810 Active OFS 2019-10-07 2030-02-26 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0003333063 Active OFS 2019-10-04 2030-02-26 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0003328285 Active OFS 2019-09-06 2029-09-21 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003020296 Active OFS 2014-10-06 2030-02-26 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0003007830 Active OFS 2014-07-29 2029-09-21 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002738462 Active OFS 2010-02-26 2030-02-26 ORIG FIN STMT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
0002688404 Active OFS 2009-04-13 2029-09-21 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002272085 Active OFS 2004-06-08 2029-09-21 AMENDMENT

Parties

Name CANNONDALE GENERATORS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3570581 Interstate 2023-12-04 15100 2023 1 1 Private(Property)
Legal Name CANNONDALE GENERATORS INC
DBA Name -
Physical Address 390 DANBURY RD, WILTON, CT, 06897-2510, US
Mailing Address PO BOX 391, WILTON, CT, 06897-2510, US
Phone (203) 762-2608
Fax (203) 762-5925
E-mail PAUL@CANNONDALEGENERATORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection M600200253
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit AB07897
License state of the main unit CT
Vehicle Identification Number of the main unit 1GB3KVCGXKF193839
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-07
Code of the violation 39145BMCEM
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Driver who has not been medically examined and certified as qualified to operate a commercial motor vehicle during the preceding 24 months
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
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