Search icon

FAIRFIELD COUNTY VENDING, INC.

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

Company Details

Entity Name: FAIRFIELD COUNTY VENDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 1996
Business ALEI: 0544621
Annual report due: 23 Sep 2025
Business address: 4 TAFT STREET SUITE D3, NORWALK, CT, 06854, United States
Mailing address: 4 TAFT STREET SUITE D3, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fdemilo@fjdcpa.com

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARREN ENGLISH Agent 4 TAFT ST, NORWALK, CT, 06854, United States 4 TAFT ST, NORWALK, CT, 06854, United States +1 203-852-8979 fdemilo@fjdcpa.com 161 STILLSON RD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY ENGLISH Officer 4 TAFT STREET, SUITE D3, NORWALK, CT, 06854, United States - - 23 ORLANDO ROAD, NORWALK, CT, 06854, United States
DARREN ENGLISH Officer 4 TAFT STREET, SUITE D3, NORWALK, CT, 06854, United States +1 203-852-8979 fdemilo@fjdcpa.com 161 STILLSON RD, FAIRFIELD, CT, 06430, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0000341 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-07-01 2019-07-01 2020-06-30

History

Type Old value New value Date of change
Name change C&E VENDING, INC. FAIRFIELD COUNTY VENDING, INC. 2001-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176482 2024-09-11 - Annual Report Annual Report -
BF-0011258028 2023-08-25 - Annual Report Annual Report -
BF-0010414426 2022-08-26 - Annual Report Annual Report 2022
BF-0009813571 2021-09-24 - Annual Report Annual Report -
0006972514 2020-09-03 - Annual Report Annual Report 2020
0006614923 2019-08-06 - Annual Report Annual Report 2019
0006261942 2018-10-22 - Annual Report Annual Report 2017
0006261940 2018-10-22 - Annual Report Annual Report 2016
0006261930 2018-10-22 - Annual Report Annual Report 2014
0006261936 2018-10-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032767709 2020-05-01 0156 PPP 4 TAFT ST STE D3, NORWALK, CT, 06854-4280
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46232
Loan Approval Amount (current) 46232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06854-4280
Project Congressional District CT-04
Number of Employees 10
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46535.99
Forgiveness Paid Date 2020-12-31
5459938408 2021-02-08 0156 PPS 4 Taft St Ste D3, Norwalk, CT, 06854-4280
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46232
Loan Approval Amount (current) 46232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-4280
Project Congressional District CT-04
Number of Employees 8
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46463.79
Forgiveness Paid Date 2021-08-11
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