Search icon

SONO SEAPORT SEAFOOD, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SONO SEAPORT SEAFOOD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1984
Business ALEI: 0155060
Annual report due: 09 Apr 2025
Business address: 100 Water St, Norwalk, CT, 06854, United States
Mailing address: 100 Water St, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: Kelli328@aol.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

Director

Name Role Business address Residence address
LESLIE MIKLOVICH Director 100 WATER STREET SOUTH, NORWALK, CT, 06854, United States 46 COVE AVE, EAST NORWALK, CT, 06855, United States
LESLIE MILKOVICH Director 100 Water St, Norwalk, CT, 06854, United States 46 COVE AVENUE, EAST NORWALK, CT, 06855, United States

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Officer

Name Role Business address Residence address
LESLIE MILKOVICH Officer 100 Water St, Norwalk, CT, 06854, United States 46 COVE AVENUE, EAST NORWALK, CT, 06855, United States
LESLIE MIKLOVICH Officer 100 WATER STREET SOUTH, NORWALK, CT, 06854, United States 46 COVE AVE, EAST NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050039 2024-03-14 - Annual Report Annual Report -
BF-0011077868 2023-04-08 - Annual Report Annual Report -
BF-0010328447 2022-05-19 - Annual Report Annual Report 2022
0007324438 2021-05-04 - Annual Report Annual Report 2021
0006852533 2020-03-28 - Annual Report Annual Report 2020
0006537846 2019-04-19 - Annual Report Annual Report 2019
0006155406 2018-04-07 - Annual Report Annual Report 2018
0005806470 2017-04-01 - Annual Report Annual Report 2017
0005554389 2016-05-02 - Annual Report Annual Report 2016
0005346718 2015-06-11 2015-06-11 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9128127910 2020-06-19 0156 PPP 100 Water Street, NORWALK, CT, 06854-3067
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123627.5
Loan Approval Amount (current) 123627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-3067
Project Congressional District CT-04
Number of Employees 88
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124661.16
Forgiveness Paid Date 2021-04-22
See something incorrect or outdated? Let us know

Sources: 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