Search icon

SIMONE'S INC.

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

Company Details

Entity Name: SIMONE'S INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1995
Business ALEI: 0518132
Annual report due: 30 Jun 2025
Business address: 814 DERBY AVE., SEYMOUR, CT, 06483, United States
Mailing address: 814 DERBY AVE., SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: simonesinc@sbcglobal.net

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

Agent

Name Role
LAW OFFICES OF VINCENT L. NOCE, JR., LLC Agent

Officer

Name Role Business address Residence address
WILLIAM D. GRIFFIN SR. Officer 137 FAR MILL STREET, SHELTON, CT, 06484, United States 137 FAR MILL STREET, SHELTON, CT, 06484, United States
VINCENT L. NOCE JR. Officer 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States
EUGENIA CAVALIERE Officer 814 DERBY AVE., SEYMOUR, CT, 06483, United States 137 FAR MILL STREET, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360570 2024-06-07 - Annual Report Annual Report -
BF-0011253723 2023-06-09 - Annual Report Annual Report -
BF-0010310369 2022-06-10 - Annual Report Annual Report 2022
BF-0009754761 2021-06-30 - Annual Report Annual Report -
0006954686 2020-07-29 - Annual Report Annual Report 2020
0006565622 2019-05-29 - Annual Report Annual Report 2018
0006565624 2019-05-29 - Annual Report Annual Report 2019
0005860774 2017-06-07 - Annual Report Annual Report 2017
0005592802 2016-06-28 - Annual Report Annual Report 2016
0005357870 2015-06-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861127108 2020-04-14 0156 PPP 814 DERBY AVE, SEYMOUR, CT, 06483-2464
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142700
Loan Approval Amount (current) 142700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 SEYMOUR, NEW HAVEN, CT, 06483-2464
Project Congressional District CT-03
Number of Employees 25
NAICS code 311811
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 Unanswered
Veteran Unanswered
Forgiveness Amount 143865.06
Forgiveness Paid Date 2021-02-16

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
0005261719 Active OFS 2025-01-09 2030-01-09 AMENDMENT

Parties

Name IT'S A GRIND, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name SIMONE'S INC.
Role Debtor
0005179256 Active OFS 2023-12-01 2028-12-18 AMENDMENT

Parties

Name SIMONE'S INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003362873 Active OFS 2020-04-06 2025-04-06 ORIG FIN STMT

Parties

Name SIMONE'S INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name IT'S A GRIND, LLC
Role Debtor
0003354359 Active OFS 2020-02-14 2025-02-14 ORIG FIN STMT

Parties

Name SIMONE'S INC.
Role Debtor
Name IT'S A GRIND, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003349084 Active OFS 2020-01-09 2030-01-09 ORIG FIN STMT

Parties

Name IT'S A GRIND, LLC
Role Debtor
Name SIMONE'S INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003272090 Active OFS 2018-10-29 2028-12-18 AMENDMENT

Parties

Name SIMONE'S INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002960304 Active OFS 2013-10-07 2028-12-18 AMENDMENT

Parties

Name SIMONE'S INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002671510 Active OFS 2008-12-18 2028-12-18 ORIG FIN STMT

Parties

Name SIMONE'S INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
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