Search icon

CENTRAL PRODUCTION FACILITY, INC.

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
NAICS code: 311812 - Commercial Bakeries
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
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 No data Annual Report Annual Report No data
BF-0012710404 2024-07-31 2024-07-31 Interim Notice Interim Notice No data
BF-0012360477 2024-02-01 No data Annual Report Annual Report No data
BF-0011255425 2023-02-02 No data Annual Report Annual Report No data
BF-0010259384 2022-02-07 No data Annual Report Annual Report 2022
BF-0010097787 2021-07-19 2021-07-19 Change of Agent Agent Change No data
0007121867 2021-02-04 No data Annual Report Annual Report 2021
0006714920 2020-01-08 No data Annual Report Annual Report 2020
0006317399 2019-01-11 No data Annual Report Annual Report 2019
0006096546 2018-02-27 No data 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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website