Search icon

RHONE CORPORATION

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

Company Details

Entity Name: RHONE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1985
Business ALEI: 0164884
Annual report due: 14 Jan 2026
Business address: 1435 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1435 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: centrof@optimum.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL BERG Agent 8 WRIGHT STREET, BERKOWITZ, TRAGER & TRAGER, LLC, WESTPORT, CT, 06880, United States 8 WRIGHT STREET, BERKOWITZ, TRAGER & TRAGER, LLC, WESTPORT, CT, 06880, United States +1 203-226-1001 CENTROF@OPTIMUM.NET 72 SOUTH PINE CREEK RD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
SUSAN DEDERICK Officer 1435 POST ROAD, FAIRFIELD, CT, 06824, United States 451 QUEENS GRANT ROAD, FAIRFIELD, CT, 06824, United States
WILLIAM B. AUER Officer SNAKE RIVER CORPORATION, 22 REEF ROAD, FAIRFIELD, CT, 06824, United States 153 CHICHESTER RD, NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0014625 RESTAURANT LIQUOR ACTIVE CURRENT 2004-06-01 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906554 2024-12-16 - Annual Report Annual Report -
BF-0012049627 2024-01-15 - Annual Report Annual Report -
BF-0011078152 2023-01-09 - Annual Report Annual Report -
BF-0010173154 2022-01-10 - Annual Report Annual Report 2022
0007181480 2021-02-22 - Annual Report Annual Report 2021
0006735727 2020-01-29 - Annual Report Annual Report 2020
0006287638 2018-12-05 - Annual Report Annual Report 2019
0006040657 2018-01-29 - Annual Report Annual Report 2018
0005773817 2017-02-24 - Annual Report Annual Report 2017
0005480478 2016-02-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324998503 2021-03-12 0156 PPS 1435 Post Rd, Fairfield, CT, 06824-5907
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447881
Loan Approval Amount (current) 447881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5907
Project Congressional District CT-04
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451038.81
Forgiveness Paid Date 2021-12-01
3129747706 2020-05-01 0156 PPP 1435 POST RD, FAIRFIELD, CT, 06824
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319915
Loan Approval Amount (current) 319915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 29
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322858.57
Forgiveness Paid Date 2021-04-08
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