Search icon

CAIN ENTERPRISES OF NORWALK, INC.

Company Details

Entity Name: CAIN ENTERPRISES OF NORWALK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1991
Business ALEI: 0260475
Annual report due: 07 May 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 195 EAST AVENUE, NORWALK, CT, 06855, United States
Mailing address: 195 EAST AVENUE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: laurareid@cainmgmt.com

Agent

Name Role
CAIN MANAGEMENT INCORPORATED Agent

Officer

Name Role Business address Residence address
MARY E. CAIN Officer 195 EAST AVENUE, NORWALK, CT, 06855, United States 101 CEDAR LANE, NEW CANAAN, CT, 06840, United States
JAMES T. CAIN Officer 195 EAST AVENUE, NORWALK, CT, 06855, United States 101 CEDAR LANE, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270836 2024-05-01 No data Annual Report Annual Report No data
BF-0011391319 2023-05-02 No data Annual Report Annual Report No data
BF-0010291901 2022-05-02 No data Annual Report Annual Report 2022
BF-0010097798 2021-07-19 2021-07-19 Change of Agent Agent Change No data
0007319600 2021-05-04 No data Annual Report Annual Report 2021
0006911788 2020-05-28 No data Annual Report Annual Report 2020
0006563861 2019-05-23 No data Annual Report Annual Report 2019
0006180247 2018-05-09 No data Annual Report Annual Report 2018
0006049596 2018-02-01 No data Annual Report Annual Report 2017
0006049585 2018-02-01 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7612588308 2021-01-28 0156 PPS 195 East Ave, Norwalk, CT, 06855-1109
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53635
Loan Approval Amount (current) 53635
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1109
Project Congressional District CT-04
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54297.72
Forgiveness Paid Date 2022-04-29
5845507007 2020-04-06 0156 PPP 195 EAST AVE, NORWALK, CT, 06855-1109
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1109
Project Congressional District CT-04
Number of Employees 8
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38740.71
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website