Search icon

CATTARUZZA, LLC

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

Company Details

Entity Name: CATTARUZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 1996
Business ALEI: 0550477
Annual report due: 31 Mar 2025
Business address: 491 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States
Mailing address: 491 NEW HAVEN AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: olympusjim@aol.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATTARUZZA, LLC PROFIT SHARING PLAN 2023 061471213 2024-10-14 CATTARUZZA, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 491 NEW HAVEN AVE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2022 061471213 2023-10-14 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 491 NEW HAVEN AVE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2021 061471213 2022-10-12 CATTARUZZA, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 491 NEW HAVEN AVE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2020 061471213 2021-10-14 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 491 NEW HAVEN AVE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2019 061471213 2020-10-14 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 77 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2018 061471213 2019-10-11 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 77 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2017 061471213 2018-10-15 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 77 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2016 061471213 2017-10-13 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 77 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature
CATTARUZZA, LLC PROFIT SHARING PLAN 2015 061471213 2016-10-17 CATTARUZZA, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2038781544
Plan sponsor’s address 77 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DANIEL J. PINO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL J. PINO Officer 491 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States - - 491 New Haven Ave, Milford, CT, 06460-3615, United States
JAMES J. PINO JR. Officer 491 New Haven Ave, Milford, CT, 06460-3615, United States +1 203-258-8341 olympusjim@aol.com CT, 491 New Haven Ave, Milford, CT, 06460-3615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. PINO JR. Agent 491 New Haven Ave, Milford, CT, 06460-3615, United States 491 New Haven Ave, MILFORD, CT, 06460, United States +1 203-258-8341 olympusjim@aol.com CT, 491 New Haven Ave, Milford, CT, 06460-3615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0624215 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2009-07-07 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181535 2024-01-17 - Annual Report Annual Report -
BF-0010192348 2023-07-06 - Annual Report Annual Report 2022
BF-0011261263 2023-07-06 - Annual Report Annual Report -
0007362349 2021-06-08 - Annual Report Annual Report 2021
0006930821 2020-06-24 - Annual Report Annual Report 2020
0006930816 2020-06-24 - Annual Report Annual Report 2019
0006571820 2019-06-10 - Annual Report Annual Report 2018
0006191540 2018-05-30 - Annual Report Annual Report 2017
0006191538 2018-05-30 - Annual Report Annual Report 2016
0005440536 2015-12-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953387403 2020-05-11 0156 PPP 77 CHERRY ST, MILFORD, CT, 06460
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107675
Loan Approval Amount (current) 107675
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 MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108545.25
Forgiveness Paid Date 2021-03-05
8559378407 2021-02-13 0156 PPS 77 Cherry St, Milford, CT, 06460-3414
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107675
Loan Approval Amount (current) 107675
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 Milford, NEW HAVEN, CT, 06460-3414
Project Congressional District CT-03
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108548.2
Forgiveness Paid Date 2021-12-16
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