Search icon

CAVNO, INC.

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

Company Details

Entity Name: CAVNO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1994
Business ALEI: 0297776
Annual report due: 29 Apr 2026
Business address: 904 WHITE PLAINS RD, TRUMBULL, CT, 06611, United States
Mailing address: 904 WHITE PLAINS RD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: trumbullliquor@aol.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR. Agent 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-374-9229 ginacavaliere@aol.com 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
EUGENIA ANN NOCE Officer 904 WHITE PLAINS RD, TRUMBULL, CT, 06611, United States 25 INDIAN LEDGE ROAD, MONROE, CT, 06468, United States
JAMES S. NOCE Officer 904 WHITE PLAINS RD, TRUMBULL, CT, 06611, United States 10 OLD HIGHWAY, MONROE, CT, 06468, United States
GINA CAVALIERE Officer 904 WHITE PLAINS RD, TRUMBULL, CT, 06611, United States 137 FAR MILL STREET, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012170 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-01-09 2024-01-09 2025-01-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918389 2025-04-09 - Annual Report Annual Report -
BF-0012397001 2024-04-01 - Annual Report Annual Report -
BF-0011391668 2023-04-12 - Annual Report Annual Report -
BF-0010262426 2022-04-18 - Annual Report Annual Report 2022
0007341096 2021-05-18 - Annual Report Annual Report 2021
0006878220 2020-04-07 - Annual Report Annual Report 2020
0006454475 2019-03-12 - Annual Report Annual Report 2019
0006167552 2018-04-23 - Annual Report Annual Report 2018
0005816895 2017-04-11 - Annual Report Annual Report 2017
0005613153 2016-07-22 2016-07-22 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7843187100 2020-04-14 0156 PPP 904 WHITE PLAINS RD, TRUMBULL, CT, 06611-4550
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-4550
Project Congressional District CT-04
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28021.64
Forgiveness Paid Date 2021-02-17
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