Search icon

CALITO, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALITO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2009
Business ALEI: 0970788
Annual report due: 31 Mar 2026
Business address: 1315 EAST MAIN STREET, TORRINGTON, CT, 06790, United States
Mailing address: PO BOX 597, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gary@calitogroup.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GARY EUCALITTO Officer 59 FIELD STREET, SUITE 108, TORRINGTON, CT, 06790, United States +1 860-307-5479 eucalittogary@gmail.com 55 PROPRIETORS LANE, TORRINGTON, CT, 06790, United States
JONATHON EUCALITTO Officer 1315 EAST MAIN STREET, TORRINGTON, CT, 06790, United States - - 37 STONEGATE ROAD, NEW HARFORD, CT, 06057, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY EUCALITTO Agent 59 Field Street, Suite 108, Torrington, CT, 06790, United States 55 PROPRIETORS LANE, TORRINGTON, CT, 06790, United States +1 860-307-5479 eucalittogary@gmail.com 55 PROPRIETORS LANE, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0004694 RESTAURANT WINE & BEER ACTIVE CURRENT 2009-12-17 2024-04-17 2025-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996968 2025-03-28 - Annual Report Annual Report -
BF-0012278055 2024-03-27 - Annual Report Annual Report -
BF-0011295120 2023-03-08 - Annual Report Annual Report -
BF-0010415396 2022-03-28 - Annual Report Annual Report 2022
0007270679 2021-03-30 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75795.00
Total Face Value Of Loan:
75795.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$75,795
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,733.61
Servicing Lender:
Torrington Savings Bank
Use of Proceeds:
Payroll: $75,795

Debts and Liens

Subsequent Filing No:
0005153365
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-07-11
Lapse Date:
2028-08-09
Subsequent Filing No:
0005086940
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-08-11
Lapse Date:
2028-01-31
Subsequent Filing No:
0003329659
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-09-17
Lapse Date:
2024-09-17
Subsequent Filing No:
0003259911
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-08-09
Lapse Date:
2028-08-09
Subsequent Filing No:
0003224610
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-01-31
Lapse Date:
2028-01-31

Reviews Leave a review

This company hasn't received any reviews.

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