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 |
NAICS
722511 Full-Service RestaurantsThis 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
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 |
Name | Role |
---|---|
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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