Search icon

W & A ENTERPRISES, LLC

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

Company Details

Entity Name: W & A ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 1996
Business ALEI: 0544418
Annual report due: 31 Mar 2026
Business address: 276 MEADOW STREET, SHELTON, CT, 06484, United States
Mailing address: 276 MEADOW STREET, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maionesoffice@gmail.com

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Wendy Maione Officer - 276 Meadow Street, Shelton, CT, 06484, United States
ANGELO MAIONE Officer 276 MEADOW ST, SHELTON, CT, 06484, United States 22 LANCE CIRCLE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAXIMINO MEDINA JR., ESQ. Agent ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States +1 203-372-3679 aribellaoffice@gmail.com 140 HICKORY STREET, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926259 2025-03-14 - Annual Report Annual Report -
BF-0012174718 2024-03-18 - Annual Report Annual Report -
BF-0011257604 2023-03-22 - Annual Report Annual Report -
BF-0010536177 2023-03-22 - Annual Report Annual Report -
BF-0009892386 2022-03-02 - Annual Report Annual Report -
BF-0008808478 2022-03-02 - Annual Report Annual Report 2020
0006485496 2019-03-22 - Annual Report Annual Report 2018
0006485535 2019-03-22 - Annual Report Annual Report 2019
0006132833 2018-03-21 - Annual Report Annual Report 2016
0006132827 2018-03-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9925367000 2020-04-09 0156 PPP 1244 STRATFIELD RD, FAIRFIELD, CT, 06825-1365
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-1365
Project Congressional District CT-04
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51362.57
Forgiveness Paid Date 2021-08-18
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