Search icon

DUCHESS OF MONROE, INC.

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

Company Details

Entity Name: DUCHESS OF MONROE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1984
Business ALEI: 0157661
Annual report due: 13 Jun 2025
Business address: 134 MAIN ST, MONROE, CT, 06468, United States
Mailing address: 134 MAIN ST, MONROE, CT, United States, 06468
ZIP code: 06468
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUCHESS OF MONROE, INC. 401K PLAN 2023 061114694 2024-06-25 DUCHESS OF MONROE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2032588415
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing GARY LAVIN
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2022 061114694 2023-05-16 DUCHESS OF MONROE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2032588415
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing GARY LAVIN
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2021 061114694 2022-06-01 DUCHESS OF MONROE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2032588415
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing GARY LAVIN
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2020 061114694 2021-09-28 DUCHESS OF MONROE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing GARY LAVIN
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2019 061114694 2020-10-11 DUCHESS OF MONROE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2020-10-11
Name of individual signing JANET VINCE
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2018 061114694 2019-10-14 DUCHESS OF MONROE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JANET VINCE
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2017 061114694 2018-10-12 DUCHESS OF MONROE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JANET VINCE
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2016 061114694 2017-10-12 DUCHESS OF MONROE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JANET VINCE
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2015 061114694 2016-10-13 DUCHESS OF MONROE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JANET VINCE
Valid signature Filed with authorized/valid electronic signature
DUCHESS OF MONROE, INC. 401K PLAN 2014 061114694 2015-10-10 DUCHESS OF MONROE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722513
Sponsor’s telephone number 2034520197
Plan sponsor’s address 134 MAIN STREET, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2015-10-10
Name of individual signing JANET VINCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Lavin Agent 134 MAIN ST, MONROE, CT, 06468, 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

Officer

Name Role Business address Residence address
ROBERT BERKOWITZ Officer 134 MAIN ST, MONROE, CT, 06468, United States 570 JOAN DRIVE, FAIRFIELD, CT, 06430, United States
GARY B LAVIN Officer 9 Whispering Pines Lane, Shelton, CT, 06484, United States 9 Whispering Pines Lane, Shelton, CT, 06484, United States
LOUIS BERKOWITZ Officer 134 MAIN ST, MONROE, CT, 06468, United States 5 WINDY NILL RD., REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0002893 FROZEN DESSERT RETAILER LAPSED - - 2023-01-01 2023-12-31
BAK.0001689 BAKERY LAPSED - - 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050051 2024-11-13 - Annual Report Annual Report -
BF-0010329262 2023-08-16 - Annual Report Annual Report 2022
BF-0011076979 2023-08-16 - Annual Report Annual Report -
BF-0008141570 2021-12-01 - Annual Report Annual Report 2020
BF-0009886253 2021-12-01 - Annual Report Annual Report -
0006658618 2019-10-10 - Annual Report Annual Report 2017
0006658620 2019-10-10 - Annual Report Annual Report 2019
0006658616 2019-10-10 - Annual Report Annual Report 2016
0006658619 2019-10-10 - Annual Report Annual Report 2018
0005492948 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
1602697102 2020-04-10 0156 PPP 134 MAIN ST, MONROE, CT, 06468-1667
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) 145200
Loan Approval Amount (current) 145200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-1667
Project Congressional District CT-04
Number of Employees 33
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 147033.9
Forgiveness Paid Date 2021-08-05
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