Search icon

DOODY'S TOTOKET INN, INC.

Company Details

Entity Name: DOODY'S TOTOKET INN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1966
Business ALEI: 0014000
Annual report due: 14 Oct 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 465 FOXON ROAD,ROUTE 80, NORTH BRANFORD, CT, 06471, United States
Mailing address: 465 FOXON ROAD, ROUTE 80, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: totoket@aol.com

Officer

Name Role Business address Residence address
JOHN J. DOODY Officer DOODY'S TOTOKET INN, INC., 465 FOXON ROAD, ROUTE 80, PO BOX 16, NORTH BRANFORD, CT, 06471, United States 1291 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States
SUSAN DOODY-DUHAMEL Officer DOODY'S TOTOKET INN, INC., 465 FOXON ROAD, ROUTE 80, PO BOX 16, NORTH BRANFORD, CT, 06471, United States 264 VILLAGE STREET, NORTHFORD, CT, 06472, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Doody Agent 465 Foxon Rd, North Branford, CT, 06471-1140, United States 465 Foxon Rd, North Branford, CT, 06471-1140, United States +1 203-889-8941 totoket@aol.com 1291 Middletown Avenue, Northford, CT, 06472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313265 2024-11-24 No data Annual Report Annual Report No data
BF-0011088582 2024-01-12 No data Annual Report Annual Report No data
BF-0009441790 2023-07-04 No data Annual Report Annual Report 2019
BF-0009441789 2023-07-04 No data Annual Report Annual Report 2020
BF-0010693188 2023-07-04 No data Annual Report Annual Report No data
BF-0009916427 2023-07-04 No data Annual Report Annual Report No data
BF-0009441788 2023-06-28 No data Annual Report Annual Report 2018
BF-0011785743 2023-05-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006028426 2018-01-23 No data Annual Report Annual Report 2015
0006028401 2018-01-23 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298427109 2020-04-15 0156 PPP 465 Foxon Road, North Branford, CT, 06471
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
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 North Branford, NEW HAVEN, CT, 06471-0001
Project Congressional District CT-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92194.22
Forgiveness Paid Date 2021-08-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website