Search icon

PAGANO'S INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAGANO'S INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1995
Business ALEI: 0508273
Annual report due: 15 Feb 2026
Business address: 142 WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 142 WATER STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: paganosseafood@aol.com

Industry & Business Activity

NAICS

424460 Fish and Seafood Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fish and seafood (except canned or packaged frozen). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ALAN R PAGANO Officer 142 WATER STREET, NORWALK, CT, 06854, United States +1 203-984-3586 paganosseafood@aol.com 15 Cavray Road, Norwalk, CT, 06855, United States
RALPH E. PAGANO Officer 142 WATER STREET, NORWALK, CT, 06854, United States - - 142 WATER STREET, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN R PAGANO Agent 142 WATER ST, NORWALK, CT, 06854, United States 142 WATER ST, NORWALK, CT, 06854, United States +1 203-984-3586 paganosseafood@aol.com 15 Cavray Road, Norwalk, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922544 2025-01-16 - Annual Report Annual Report -
BF-0012361160 2024-01-20 - Annual Report Annual Report -
BF-0011255631 2023-01-16 - Annual Report Annual Report -
BF-0010291084 2022-01-14 - Annual Report Annual Report 2022
0007215901 2021-03-10 - Annual Report Annual Report 2021
0006718508 2020-01-10 - Annual Report Annual Report 2020
0006367538 2019-02-06 - Annual Report Annual Report 2019
0006130455 2018-03-20 - Annual Report Annual Report 2018
0005784827 2017-03-07 - Annual Report Annual Report 2017
0005493199 2016-02-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7728388309 2021-01-28 0156 PPS 142 Water St, Norwalk, CT, 06854-3140
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388540
Loan Approval Amount (current) 388540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-3140
Project Congressional District CT-04
Number of Employees 29
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391400.09
Forgiveness Paid Date 2021-10-26
6144487103 2020-04-14 0156 PPP 142 Water Street, NORWALK, CT, 06854
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388540
Loan Approval Amount (current) 388540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 28
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391400.09
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
822271 Interstate 2024-10-28 320000 2023 13 11 Private(Property)
Legal Name PAGANO'S INC
DBA Name PAGANO'S SEAFOOD
Physical Address 142 WATER ST, NORWALK, CT, 06854, US
Mailing Address 142 WATER ST, NORWALK, CT, 06854, US
Phone (203) 831-9670
Fax -
E-mail PAGANOSSEAFOOD@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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