Search icon

CBS ENTERPRISES, LLC

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

Company Details

Entity Name: CBS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2000
Business ALEI: 0647019
Annual report due: 31 Mar 2026
Business address: 128 EAST ST., WALLINGFORD, CT, 06492, United States
Mailing address: 128 EAST ST., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@newenglandsteamway.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHANE M. BEATY Agent 128 East Street, WALLINGFORD, CT, 06492, United States 128 East Street, Wallingford, CT, 06492, United States +1 203-996-7475 shane735@aol.com 88 Long Crossing Rd, East Hampton, CT, 06424-2137, United States

Officer

Name Role Business address Residence address
SHANE BEATY Officer 128 EAST ST., WALLINGFORD, CT, 06492, United States 88 Long Crossing Rd, East Hampton, CT, 06424-2137, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941271 2025-03-04 - Annual Report Annual Report -
BF-0012148605 2024-03-04 - Annual Report Annual Report -
BF-0011157027 2023-06-22 - Annual Report Annual Report -
BF-0010627843 2023-06-22 - Annual Report Annual Report -
BF-0008695859 2022-05-31 - Annual Report Annual Report 2020
BF-0008695860 2022-05-31 - Annual Report Annual Report 2019
BF-0008695861 2022-05-31 - Annual Report Annual Report 2018
BF-0009917819 2022-05-31 - Annual Report Annual Report -
0006001335 2018-01-11 - Annual Report Annual Report 2016
0006001341 2018-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1782657304 2020-04-28 0156 PPP 128 EAST STREET, WALLINGFORD, CT, 06492
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87398
Loan Approval Amount (current) 87398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88157.05
Forgiveness Paid Date 2021-03-25
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