Search icon

EXECUTIVE CUISINE, INC.

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

Company Details

Entity Name: EXECUTIVE CUISINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1991
Business ALEI: 0263370
Annual report due: 03 Jul 2025
Business address: 7 Juliano Dr, Oxford, CT, 06478-1042, United States
Mailing address: MOLLY SHEEHAN SPRONG 7 Juliano Drive, Oxford, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: execuisine@aol.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXECUTIVE CUISINE 401(K) PLAN 2023 061322921 2024-07-30 EXECUTIVE CUISINE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 722300
Sponsor’s telephone number 8603504884
Plan sponsor’s address 12 ELM ST., NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EXECUTIVE CUISINE 401(K) PLAN 2022 061322921 2023-06-26 EXECUTIVE CUISINE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 722300
Sponsor’s telephone number 8603504884
Plan sponsor’s address 12 ELM ST., NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
KEVIN L. DUMAS CPA, LLC Agent

Officer

Name Role Business address Residence address
MOLLY SPRONG Officer 12 ELM STREET, 12 ELM STREET, NEW MILFORD, CT, 06776, United States 311 Williamsburg Rd, 12 ELM STREET, Williamsburg, MA, 01096-9741, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021476.P-CW RESTAURANT LIQUOR ACTIVE BY PROVISIONAL FINAL INSPECTION REQUIRED 2024-08-13 2024-08-13 2024-11-12
LIR.0021476 RESTAURANT LIQUOR ACTIVE CURRENT 2024-08-13 2024-08-13 2025-08-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013250775 2024-12-13 2024-12-13 Change of Business Address Business Address Change -
BF-0012716963 2024-08-06 2024-08-06 Interim Notice Interim Notice -
BF-0012698804 2024-07-22 2024-07-22 Interim Notice Interim Notice -
BF-0012269973 2024-06-03 - Annual Report Annual Report -
BF-0011389539 2024-01-19 - Annual Report Annual Report -
BF-0012532186 2024-01-19 - Annual Report Annual Report -
BF-0009760229 2021-07-05 - Annual Report Annual Report -
0007307207 2021-04-22 - Annual Report Annual Report 2020
0006730051 2020-01-22 - Annual Report Annual Report 2006
0006730046 2020-01-22 - Annual Report Annual Report 2004

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889428309 2021-01-28 0156 PPS 12 Elm St, New Milford, CT, 06776-2939
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-2939
Project Congressional District CT-05
Number of Employees 24
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201139.73
Forgiveness Paid Date 2021-08-26
9137807305 2020-05-01 0156 PPP 12 ELM ST, NEW MILFORD, CT, 06776-2904
Loan Status Date 2022-07-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158760
Loan Approval Amount (current) 158760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-2904
Project Congressional District CT-05
Number of Employees 24
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160443.3
Forgiveness Paid Date 2022-06-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005189927 Active OFS 2024-02-02 2029-02-02 ORIG FIN STMT

Parties

Name EXECUTIVE CUISINE, INC.
Role Debtor
Name Bank of America
Role Secured Party
0003371515 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name EXECUTIVE CUISINE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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