Search icon

CJ CORNAGLIA ENTERPRISES, LLC

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

Company Details

Entity Name: CJ CORNAGLIA ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Mar 2017
Business ALEI: 1233442
Annual report due: 31 Mar 2024
Business address: 515 CENTERPOINT DRIVE SUITE 905, MIDDLETOWN, CT, 06457, United States
Mailing address: 515 CENTERPOINT DRIVE SUITE 905, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cornagliallc@outlook.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS J CORNAGLIA II, PHR, S Agent 515 CENTERPOINT DRIVE, SUITE 905, MIDDLETOWN, CT, 06457, United States 515 CENTERPOINT DRIVE, SUITE 905, MIDDLETOWN, CT, 06457, United States +1 475-202-2302 CORNAGLIALLC@OUTLOOK.COM Unlisted, Middletown, CT, 06457, United States

Officer

Name Role Business address Residence address
CHRIS J CORNAGLIA II, MSHRM, Officer 515 CENTERPOINT DRIVE, SUITE 905, MIDDLETOWN, CT, 06457, United States Unlisted, Middletown, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011329040 2023-01-16 - Annual Report Annual Report -
BF-0010394850 2023-01-16 - Annual Report Annual Report 2022
0007357698 2021-06-02 - Annual Report Annual Report 2021
0007357691 2021-06-02 - Annual Report Annual Report 2020
0006333961 2019-01-23 - Annual Report Annual Report 2019
0006333954 2019-01-23 - Annual Report Annual Report 2018
0005798354 2017-03-20 2017-03-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496487710 2020-05-01 0156 PPP 2 Fern Avenue Unit 12, Wallingford, CT, 06492
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16844.22
Forgiveness Paid Date 2021-10-26
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