Search icon

CITY FOOD GROUP, INC.

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: CITY FOOD GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 10 Aug 2007
Business ALEI: 0908978
Annual report due: 10 Aug 2026
Business address: 155 THOMASTON AVENUE, WATERBURY, CT, 06702, United States
Mailing address: 155 THOMASTON AVENUE, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cherryvalley155@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LEONARDO ESPINAL Officer 155 THOMASTON AVE, WATERBURY, CT, 06702, United States 12 RUTLAND AVENUE, ROCKVILLE CENTRE, NY, 11570, United States

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
IPE.00849 ITEM PRICE EXEMPTION INACTIVE OWNER CHANGE 2011-01-25 2011-01-25 -
LGB.0014356 GROCERY BEER ACTIVE CURRENT 2009-05-11 2024-05-12 2025-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013315312 2025-01-31 2025-01-31 Reinstatement Certificate of Reinstatement -
BF-0013247699 2024-12-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012764572 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012025717 2023-10-18 2023-10-18 Change of Agent Agent Change -
BF-0010359007 2022-07-15 - Annual Report Annual Report 2022
BF-0009807335 2021-08-04 - Annual Report Annual Report -
0007282757 2021-04-05 - Annual Report Annual Report 2019
0007282753 2021-04-05 - Annual Report Annual Report 2017
0007282748 2021-04-05 - Annual Report Annual Report 2016
0007282763 2021-04-05 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938827306 2020-05-01 0156 PPP 155 Thomaston Avenue, Waterbury, CT, 06702-1020
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230182
Loan Approval Amount (current) 226086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-1020
Project Congressional District CT-05
Number of Employees 46
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228489.33
Forgiveness Paid Date 2021-06-15
See something incorrect or outdated? Let us know

Sources: 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