Search icon

CENTRAL PRODUCTION FACILITY, INC.

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

Company Details

Entity Name: CENTRAL PRODUCTION FACILITY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 1995
Business ALEI: 0508168
Annual report due: 14 Feb 2026
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

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Agent

Name Role
CAIN MANAGEMENT INCORPORATED Agent

Officer

Name Role Business address Residence address
James Cain Officer 195 East Avenue, Norwalk, CT, 06855, United States 2100 N Ocean Blvd Tower 1, 27D, Ft Lauderdate, FL, 33305, United States
Mary Cain Officer 195 East Avenue, Norwalk, CT, 06855, United States 2100 N. Ocean Bvd The Palms Tower 1, 27D, Fort Lauderdale, FL, 33305, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922529 2025-02-03 - Annual Report Annual Report -
BF-0012710404 2024-07-31 2024-07-31 Interim Notice Interim Notice -
BF-0012360477 2024-02-01 - Annual Report Annual Report -
BF-0011255425 2023-02-02 - Annual Report Annual Report -
BF-0010259384 2022-02-07 - Annual Report Annual Report 2022
BF-0010097787 2021-07-19 2021-07-19 Change of Agent Agent Change -
0007121867 2021-02-04 - Annual Report Annual Report 2021
0006714920 2020-01-08 - Annual Report Annual Report 2020
0006317399 2019-01-11 - Annual Report Annual Report 2019
0006096546 2018-02-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868497007 2020-04-09 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) 84400
Loan Approval Amount (current) 84400
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 16
NAICS code 311811
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 85477.55
Forgiveness Paid Date 2021-08-02

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
0005259060 Active OFS 2024-12-24 2029-12-24 ORIG FIN STMT

Parties

Name CENTRAL PRODUCTION FACILITY, INC.
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0005172463 Active OFS 2023-10-25 2028-10-25 ORIG FIN STMT

Parties

Name CENTRAL PRODUCTION FACILITY, INC.
Role Debtor
Name CENTREVILLE BANK
Role Secured Party
0005172294 Active OFS 2023-10-24 2028-10-24 ORIG FIN STMT

Parties

Name 650 WEST AVENUE NORWALK, LLC
Role Debtor
Name DARIEN TWO, INCORPORATED
Role Debtor
Name CAIN ENTERPRISES OF NORWALK, INC.
Role Debtor
Name NORWALK DONUTS, INC.
Role Debtor
Name BRANCHVILLE DONUTS, INC.
Role Debtor
Name 458 WESTPORT AVENUE NORWALK, LLC
Role Debtor
Name CENTRAL PRODUCTION FACILITY, INC.
Role Debtor
Name NEW CANAAN COFFEE SHOP LLC
Role Debtor
Name 219 EAST AVENUE NORWALK, LLC
Role Debtor
Name DARIEN DONUTS, INC.
Role Debtor
Name 196 EAST AVENUE NORWALK, LLC
Role Debtor
Name 81 NORTH MAIN STREET NORWALK, LLC
Role Debtor
Name CAIN MANAGEMENT INCORPORATED
Role Debtor
Name RIDGEFIELD DONUTS, INC.
Role Debtor
Name CENTREVILLE 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
4355019 Intrastate Non-Hazmat 2025-01-31 - - 4 4 Private(Property)
Legal Name CENTRAL PRODUCTION FACILITY INC
DBA Name -
Physical Address 195 MAIN ST , NORWALK, CT, 06851-3501, US
Mailing Address 195 EAST AVE , NORWALK, CT, 06855-1109, US
Phone (505) 644-8357
Fax -
E-mail LAURAREID@CAINMGMT.COM

Safety Measurement System - All Transportation

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