Search icon

RIDGEFIELD DONUTS, INC.

Company Details

Entity Name: RIDGEFIELD DONUTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 1992
Business ALEI: 0271365
Annual report due: 06 Mar 2026
NAICS code: 722513 - Limited-Service Restaurants
Business address: 195 EAST AVENUE, NORWALK, CT, 06855, United States
Mailing address: 195 EAST AVE, 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 AVE, NORWALK, CT, 06855, United States 101 CEDAR LANE, NEW CANAAN, CT, 06840, United States
JAMES T. CAIN Officer 195 EAST AVE, 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-0012918037 2025-03-03 No data Annual Report Annual Report No data
BF-0012268202 2024-02-27 No data Annual Report Annual Report No data
BF-0011389039 2023-03-01 No data Annual Report Annual Report No data
BF-0010407895 2022-02-28 No data Annual Report Annual Report 2022
BF-0010097779 2021-07-19 2021-07-19 Change of Agent Agent Change No data
0007214508 2021-03-10 No data Annual Report Annual Report 2021
0006805961 2020-03-03 No data Annual Report Annual Report 2020
0006405564 2019-02-25 No data Annual Report Annual Report 2019
0006096548 2018-02-27 No data Annual Report Annual Report 2018
0006049605 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
4636208409 2021-02-06 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) 77611
Loan Approval Amount (current) 77611
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 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78555.09
Forgiveness Paid Date 2022-04-29
5834417009 2020-04-06 0156 PPP 195 EAST AVE, NORWALK, CT, 06855-1109
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
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 10
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56093.64
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website