Search icon

CENTRAL CONNECTICUT AIRCRAFT, LLC

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

Company Details

Entity Name: CENTRAL CONNECTICUT AIRCRAFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1998
Business ALEI: 0607248
Annual report due: 31 Mar 2026
Business address: 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: 39 JOHNSON AVENUE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbergenty@yahoo.com

Industry & Business Activity

NAICS

336411 Aircraft Manufacturing

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing or assembling complete aircraft; (2) developing and making aircraft prototypes; (3) aircraft conversion (i.e., major modifications to systems); and (4) complete aircraft overhaul and rebuilding (i.e., periodic restoration of aircraft to original design specifications). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2023 061593945 2024-07-24 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2022 061593945 2023-07-05 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2021 061593945 2022-05-16 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2020 061593945 2021-06-15 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2019 061593945 2020-05-28 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2018 061593945 2019-07-15 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2017 061593945 2018-05-16 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2016 061593945 2017-05-18 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2015 061593945 2016-08-30 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL CONNECTICUT AIRCRAFT LLC 401(K) PROFIT SHARING PLAN 2014 061593945 2015-07-13 CENTRAL CONNECTICUT AIRCRAFT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 481000
Sponsor’s telephone number 8607471944
Plan sponsor’s address 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing CARLA BERGENTY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM F. BERGENTY II Agent 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States +1 860-302-0327 cbergenty@yahoo.com 66 PINNACLE ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
WILLIAM F BERGENTY Officer 39 JOHNSON AVE, PLAINVILLE, CT, 06062, United States 39 JOHNSON AVENUE, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937090 2025-03-04 - Annual Report Annual Report -
BF-0012354823 2024-01-17 - Annual Report Annual Report -
BF-0011151837 2023-01-11 - Annual Report Annual Report -
BF-0010396268 2022-03-05 - Annual Report Annual Report 2022
0007239686 2021-03-17 - Annual Report Annual Report 2021
0006763046 2020-02-19 - Annual Report Annual Report 2020
0006436411 2019-03-08 - Annual Report Annual Report 2019
0006219446 2018-07-20 - Annual Report Annual Report 2018
0006106881 2018-03-05 - Annual Report Annual Report 2017
0005691038 2016-11-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3584297105 2020-04-11 0156 PPP 39 JOHNSON AVE, PLAINVILLE, CT, 06062-1115
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90170
Loan Approval Amount (current) 90170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-1115
Project Congressional District CT-05
Number of Employees 3
NAICS code 336411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91029.12
Forgiveness Paid Date 2021-04-02
4378128405 2021-02-06 0156 PPS 39 Johnson Ave, Plainville, CT, 06062-1115
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-1115
Project Congressional District CT-05
Number of Employees 3
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90502.5
Forgiveness Paid Date 2021-09-15
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