Search icon

CARDILLO'S DELI PLUS, INC.

Company Details

Entity Name: CARDILLO'S DELI PLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: First report due
Date Formed: 07 May 1991
Date of dissolution: 20 Jan 2023
Business ALEI: 0260467
Annual report due: 04 May 2021
NAICS code: 722513 - Limited-Service Restaurants
Business address: 77 VALLEY ROAD, COS COB, CT, 06807, United States
Mailing address: 77 VALLEY RD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: johnscarpe@msn.com

Agent

Name Role Business address Mailing address E-Mail Residence address
JAMES F SIMON Agent 196 NORTH ST, STAMFORD, CT, 06901, United States 196 NORTH ST, STAMFORD, CT, 06901, United States johnscarpe@msn.com 80 BARLETT LN, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
MARIO CARDILLO Officer 77 VALLEY ROAD, COS COB, 06807, United States 10 KLONDIKE AVE, STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.101385 LOTTERY SALES AGENT INACTIVE CANCELLED No data 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011532709 2022-12-18 2023-01-20 Dissolution Certificate of Dissolution No data
0007018093 2020-11-13 No data Annual Report Annual Report 2020
0006537498 2019-04-18 No data Annual Report Annual Report 2018
0006537503 2019-04-18 No data Annual Report Annual Report 2019
0005855244 2017-06-02 No data Annual Report Annual Report 2017
0005639640 2016-08-30 No data Annual Report Annual Report 2016
0005639635 2016-08-30 No data Annual Report Annual Report 2015
0005207530 2014-10-27 No data Annual Report Annual Report 2014
0004862090 2013-05-17 No data Annual Report Annual Report 2013
0004862067 2013-05-17 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9732228004 2020-07-08 0156 PPP 77 VALLEY RD, COS COB, CT, 06807-2209
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) 11800
Loan Approval Amount (current) 11800
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 COS COB, FAIRFIELD, CT, 06807-2209
Project Congressional District CT-04
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11922.2
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website