Search icon

CSM Retire, Inc.

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

Company Details

Entity Name: CSM Retire, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1998
Business ALEI: 0608305
Annual report due: 09 Dec 2025
Business address: 560 Knapps Hwy, Fairfield, CT, 06825-4343, United States
Mailing address: 560 Knapps Hwy, Fairfield, CT, United States, 06825-4343
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: claudia@cleancanvas.com
E-Mail: scott@cleancanvas.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AWNING CLEANING INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061534418 2024-07-12 AWNING CLEANING INDUSTRIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AWNING CLEANING INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061534418 2023-04-20 AWNING CLEANING INDUSTRIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AWNING CLEANING INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061534418 2022-06-10 AWNING CLEANING INDUSTRIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AWNING CLEANING INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061534418 2021-04-02 AWNING CLEANING INDUSTRIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AWNING CLEANING INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061534418 2020-07-08 AWNING CLEANING INDUSTRIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AWNING CLEANING INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 061534418 2019-05-01 AWNING CLEANING INDUSTRIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AWNING CLEANING INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2017 061534418 2018-05-03 AWNING CLEANING INDUSTRIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332300
Sponsor’s telephone number 2033977400
Plan sponsor’s address 29 FITCH ST, NEW HAVEN, CT, 06515

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing CLAUDIA MASSEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT MASSEY Agent 560 Knapps Hwy, Fairfield, CT, 06825-4343, United States 560 Knapps Hwy, Fairfield, CT, 06825-4343, United States +1 203-627-4958 scott@cleancanvas.com 560 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT MASSEY Officer 560 Knapps Hwy, Fairfield, CT, 06825-4343, United States +1 203-627-4958 scott@cleancanvas.com 560 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States

Director

Name Role Business address Phone E-Mail Residence address
SCOTT MASSEY Director 560 Knapps Hwy, Fairfield, CT, 06825-4343, United States +1 203-627-4958 scott@cleancanvas.com 560 KNAPPS HIGHWAY, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change AWNING CLEANING INDUSTRIES, INC. CSM Retire, Inc. 2024-05-31
Name change A.C.I.-ENERCO, INC. AWNING CLEANING INDUSTRIES, INC. 2007-11-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352871 2024-11-15 - Annual Report Annual Report -
BF-0012652391 2024-05-31 2024-05-31 Name Change Amendment Certificate of Amendment -
BF-0011156346 2023-12-01 - Annual Report Annual Report -
BF-0010225623 2022-11-22 - Annual Report Annual Report 2022
BF-0009829639 2021-11-17 - Annual Report Annual Report -
0007030594 2020-12-03 - Annual Report Annual Report 2020
0006688698 2019-12-02 - Annual Report Annual Report 2019
0006285775 2018-12-03 - Annual Report Annual Report 2018
0005979305 2017-12-05 - Annual Report Annual Report 2017
0005717598 2016-12-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9750557703 2020-05-01 0156 PPP 29 Fitch St, New Haven, CT, 06515-1318
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151400
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1318
Project Congressional District CT-03
Number of Employees 11
NAICS code 423390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117688.44
Forgiveness Paid Date 2021-11-10
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