Search icon

DUCHESS HAMBURGER OF STRATFORD, INC.

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

Company Details

Entity Name: DUCHESS HAMBURGER OF STRATFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1981
Business ALEI: 0119884
Annual report due: 30 Jun 2025
Business address: 690 Lordship Blvd, Stratford, CT, 06615-7158, United States
Mailing address: 690 Lordship Blvd, Stratford, CT, United States, 06615-7158
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gary.lavin@duchessrestaurants.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARY B. LAVIN Officer 9 Whispering Pines Lane, Shelton, CT, 06484, United States 9 Whispering Pines Lane, Shelton, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Lavin Agent 690 Lordship Blvd, Stratford, CT, 06615-7158, United States 9 Whispering Pines Ln, Shelton, CT, 06484-2720, United States +1 203-258-8415 gary.lavin@duchessrestaurants.com 9 Whispering Pines Lane, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280828 2024-11-13 - Annual Report Annual Report -
BF-0011383933 2023-08-17 - Annual Report Annual Report -
BF-0010310787 2023-08-16 - Annual Report Annual Report 2022
BF-0009891359 2021-12-01 - Annual Report Annual Report -
BF-0008158882 2021-12-01 - Annual Report Annual Report 2020
0006657480 2019-10-09 - Annual Report Annual Report 2019
0006240980 2018-09-04 - Annual Report Annual Report 2016
0006240984 2018-09-04 - Annual Report Annual Report 2017
0006240986 2018-09-04 - Annual Report Annual Report 2018
0005493001 2016-02-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9870827009 2020-04-09 0156 PPP 690 LORDSHIP BLVD, STRATFORD, CT, 06615-7158
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101700
Loan Approval Amount (current) 101700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-7158
Project Congressional District CT-03
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102970.55
Forgiveness Paid Date 2021-08-09
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