Search icon

ALFREDO'S RESTAURANT, INC.

Company Details

Entity Name: ALFREDO'S RESTAURANT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Oct 1986
Date of dissolution: 27 Nov 2020
Business ALEI: 0190169
Annual report due: 27 Oct 2020
Business address: 651 KENT ROAD, GAYLORDSVILLE, CT, 06755, United States
Mailing address: C/O ROSALIA DES BIENS 22 PLEASANT VIEW ROAD, NEW MILFORD, CT, United States, 06776
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: RDENICOLA@SBCGLOBAL.NET

Officer

Name Role Business address E-Mail Residence address
ROSALIA DES BIENS Officer 651 KENT ROAD, GAYLORDSVILLE, CT, 06755, United States RDENICOLA@SBCGLOBAL.NET 109 PUMPKIN HILL ROAD, NEW MILFORD, CT, 06776, United States
FRANCESCO LETO Officer 651 KENT ROAD, GAYLORDSVILLE, CT, 06755, United States No data 69 SQUASH HOLLOW ROAD, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address E-Mail Residence address
ROSALIA DES BIENS Agent KENT ROAD, GAYLORDSVILLE, CT, 06755, United States RDENICOLA@SBCGLOBAL.NET 109 PUMPKIN HILL ROAD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007034379 2020-11-27 2020-11-27 Dissolution Certificate of Dissolution No data
0006677085 2019-10-31 No data Annual Report Annual Report 2019
0006266364 2018-10-26 No data Annual Report Annual Report 2018
0005955247 2017-10-26 No data Annual Report Annual Report 2017
0005680856 2016-10-26 No data Annual Report Annual Report 2016
0005419352 2015-10-28 No data Annual Report Annual Report 2015
0005208474 2014-10-28 No data Annual Report Annual Report 2014
0004970018 2013-10-29 No data Annual Report Annual Report 2013
0004759956 2012-12-10 No data Annual Report Annual Report 2012
0004688478 2012-07-18 No data Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341647200 2020-04-28 0156 PPP 651 KENT RD, GAYLORDSVILLE, CT, 06755
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13027
Loan Approval Amount (current) 13027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAYLORDSVILLE, LITCHFIELD, CT, 06755-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13142.99
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website