Search icon

CONNECTICUT RESTAURANT SERVICE, INC.

Company Details

Entity Name: CONNECTICUT RESTAURANT SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1996
Business ALEI: 0550728
Annual report due: 27 Dec 2025
NAICS code: 811310 - Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Business address: 448 Preston Rd, Plymouth, CT, 06782-2022, United States
Mailing address: PO Box 67, Terryville, CT, United States, 06786
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: accounting@ctrestserv.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT RESTAURANT SERVICE, INC. 401K PLAN 2023 061470779 2024-08-27 CONNECTICUT RESTAURANT SERVICE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032666001
Plan sponsor’s address 353 CHRISTIAN ST. UNIT 11A, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing MERELICE PAVIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-27
Name of individual signing MERELICE PAVIO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT RESTAURANT SERVICE, INC. 401K PLAN 2022 061470779 2023-06-29 CONNECTICUT RESTAURANT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032666001
Plan sponsor’s address 353 CHRISTIAN ST. UNIT 11A, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing MERELICE PAVIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing MERELICE PAVIO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT RESTAURANT SERVICE, INC. 401K PLAN 2021 061470779 2022-04-15 CONNECTICUT RESTAURANT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032666001
Plan sponsor’s address 353 CHRISTIAN ST. UNIT 11A, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing MERELICE CAMPORIALE PAVIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-04
Name of individual signing MERELICE CAMPORIALE PAVIO
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT RESTAURANT SERVICE, INC. 401K PLAN 2020 061470779 2021-09-15 CONNECTICUT RESTAURANT SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032666001
Plan sponsor’s address 353 CHRISTIAN ST. UNIT 11A, OXFORD, CT, 06478

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MERELICE PAVIO Agent 448 Preston Rd, Plymouth, CT, 06782-2022, United States 448 Preston Rd, Plymouth, CT, 06782-2022, United States +1 203-841-8493 merelice@yahoo.com CT, 353 CHRISTIAN ST. UNIT 11 A, OXFORD, CT, 06478, United States

Officer

Name Role Business address Residence address
MERELICE CAMPORIALE PAVIO Officer 448 Preston Rd, Plymouth, CT, 06782-2022, United States 448 PRESTON RD, PLYMOUTH, CT, 06782, United States
SCOTT PAVIO Officer 448 Preston Rd, Plymouth, CT, 06782-2022, United States 448 PRESTON RD., PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185018 2024-12-27 No data Annual Report Annual Report No data
BF-0012643080 2024-05-20 2024-05-20 Change of Business Address Business Address Change No data
BF-0011260614 2023-12-19 No data Annual Report Annual Report No data
BF-0010261667 2022-12-09 No data Annual Report Annual Report 2022
BF-0009828826 2021-12-09 No data Annual Report Annual Report No data
0007026108 2020-11-24 No data Annual Report Annual Report 2020
0006811121 2020-03-04 No data Annual Report Annual Report 2019
0006565079 2019-05-28 No data Interim Notice Interim Notice No data
0006332044 2019-01-22 No data Annual Report Annual Report 2018
0006135923 2018-03-23 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4982318301 2021-01-23 0156 PPS 353 Christian St Ste 11A, Oxford, CT, 06478-1053
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88095
Loan Approval Amount (current) 88095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1053
Project Congressional District CT-04
Number of Employees 6
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88510.13
Forgiveness Paid Date 2021-08-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website