Search icon

NEW CANAAN AVE. SERVICE, INC.

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

Company Details

Entity Name: NEW CANAAN AVE. SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2005
Business ALEI: 0843938
Annual report due: 27 Dec 2025
Business address: 87 NEW CANAAN AVE., NORWALK, CT, 06850, United States
Mailing address: 87 NEW CANAAN AVE., NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 300
E-Mail: ctgasworld@yahoo.com
E-Mail: lwcorwin@yahoo.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT CONLIN Agent 87 NEW CANAAN AVE, NORWALK, CT, 06850, United States 87 NEW CANAAN AVE, NORWALK, CT, 06850, United States +1 203-434-8789 ctgasworld@yahoo.com 46 COMSTOCK HILL RD, NORWALK, CT, 06850, United States

Director

Name Role Business address Residence address
ISHFAQ QADIR Director 87 NEW CANAAN AVE, NORWALK, CT, 06850, United States 34 ADAMS AVENUE, APT. A, NORWALK, CT, 06851, United States
LEONARD N FUGARO Director 87 NEW CANAAN AVE, NORWALK, CT, 06850, United States 42 RESERVE WAY, LAGRANGEVILLE, NY, 12540, United States
DOUGLAS MONTGOMERY DINGEE Director 87 NEW CANAAN AVE., NORWALK, CT, 06850, United States 1237 ROYCROFT AVE., CELEBRATION, FL, 34747, United States

Officer

Name Role Business address Residence address
OBAID REHMAN Officer 87 NEW CANAAN AVE., NORWALK, CT, 06850, United States 233 Tavern Rock Rd, Stratford, CT, 06614-1537, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142041 2024-12-12 - Annual Report Annual Report -
BF-0012549581 2024-02-08 2024-02-08 Interim Notice Interim Notice -
BF-0011172239 2024-01-11 - Annual Report Annual Report -
BF-0010307493 2022-12-04 - Annual Report Annual Report 2022
BF-0009831130 2021-12-02 - Annual Report Annual Report -
0007028136 2020-11-30 - Annual Report Annual Report 2020
0006761426 2020-02-19 2020-02-19 Change of NAICS Code NAICS Code Change -
0006741021 2020-02-04 - Annual Report Annual Report 2019
0006305006 2019-01-03 - Annual Report Annual Report 2018
0006004969 2018-01-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7351597806 2020-06-03 0156 PPP 87 NEW CANAAN AVE, NORWALK, CT, 06850-1443
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31218
Loan Approval Amount (current) 31218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06850-1443
Project Congressional District CT-04
Number of Employees 4
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31624.26
Forgiveness Paid Date 2021-09-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005078436 Active OFS 2022-06-21 2027-06-22 AMENDMENT

Parties

Name SAN DESTEFANO LLC
Role Debtor
Name ALLIANCE ENERGY LLC
Role Secured Party
Name NEW CANAAN AVE. SERVICE, INC.
Role Debtor
0003188958 Active OFS 2017-06-22 2027-06-22 ORIG FIN STMT

Parties

Name ALLIANCE ENERGY LLC
Role Secured Party
Name SAN DESTEFANO LLC
Role Debtor
Name NEW CANAAN AVE. SERVICE, INC.
Role Debtor
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