Search icon

CARALUZZI'S RIDGEFIELD WINE & SPIRITS, LLC

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

Company Details

Entity Name: CARALUZZI'S RIDGEFIELD WINE & SPIRITS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2015
Business ALEI: 1188110
Annual report due: 31 Mar 2026
Business address: 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States
Mailing address: 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jen@caraluzzis.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roberta Caraluzzi Agent 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States +1 203-648-6333 jen@caraluzzis.com 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
ROBERTA CARALUZZI Officer 5 FRANCIS J. CLARKE CIRCLE, BETHEL, CT, 06801, United States 10 KENT ROAD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015502 PACKAGE STORE LIQUOR ACTIVE CURRENT 2017-07-19 2024-07-19 2025-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056162 2025-03-05 - Annual Report Annual Report -
BF-0012410368 2024-03-28 - Annual Report Annual Report -
BF-0011217551 2023-02-06 - Annual Report Annual Report -
BF-0011043751 2022-10-21 2022-10-21 Interim Notice Interim Notice -
BF-0011043745 2022-10-21 2022-10-21 Change of Agent Agent Change -
BF-0010398591 2022-01-18 - Annual Report Annual Report 2022
0007137088 2021-02-09 - Annual Report Annual Report 2021
0006720187 2020-01-13 - Annual Report Annual Report 2020
0006317744 2019-01-11 - Annual Report Annual Report 2019
0005999635 2018-01-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5732757005 2020-04-06 0156 PPP 46 B DANBURY RD, RIDGEFIELD, CT, 06877-4019
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-4019
Project Congressional District CT-04
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57596.48
Forgiveness Paid Date 2021-01-07
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