Search icon

MBA RESTAURANT SERVICES, LLC

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

Company Details

Entity Name: MBA RESTAURANT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1995
Business ALEI: 0522829
Annual report due: 31 Mar 2026
Business address: 1654 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 1654 BOSTON POST ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: creims@ospreyaccounting.com

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
LINDA G. ZEMMEL Agent 1654 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States 1654 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-577-2800 creims@ospreyaccounting.com 159 ESSEX STREET, DEEP RIVER, CT, 06417, United States

Officer

Name Role Business address Residence address
LINDA ZEMMEL Officer 1654 BOSTON POST RD., OLD SAYBROOK, CT, 06475, United States 159 ESSEX ST, DEEP RIVER, CT, 06417, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0014676 RESTAURANT LIQUOR ACTIVE CURRENT 2004-06-10 2024-09-12 2025-09-12

History

Type Old value New value Date of change
Name change MBA RESTAURANT SERVICES I.H.C., L.L.C. MBA RESTAURANT SERVICES, LLC 2005-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924173 2025-01-28 - Annual Report Annual Report -
BF-0012292731 2024-02-15 - Annual Report Annual Report -
BF-0011257643 2023-03-21 - Annual Report Annual Report -
BF-0010414403 2022-05-25 - Annual Report Annual Report 2022
BF-0009790695 2021-07-19 - Annual Report Annual Report -
0006868342 2020-04-01 - Annual Report Annual Report 2020
0006307470 2019-01-04 - Annual Report Annual Report 2018
0006307489 2019-01-04 - Annual Report Annual Report 2019
0006307465 2019-01-04 - Annual Report Annual Report 2017
0005921874 2017-09-07 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131217103 2020-04-15 0156 PPP 1654 Boston Post Road, Old Saybrook, CT, 06475
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142900
Loan Approval Amount (current) 142900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144650.04
Forgiveness Paid Date 2021-07-22

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
0005093325 Active OFS 2022-09-20 2027-10-27 AMENDMENT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
0003373568 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003328412 Active OFS 2019-09-09 2024-10-09 AMENDMENT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name REWARDS NETWORK ESTABLISHMENT SERVICES INC.
Role Secured Party
0003211058 Active OFS 2017-10-27 2027-10-27 ORIG FIN STMT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
0003200086 Active MUNICIPAL 2017-08-30 2025-02-16 AMENDMENT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name TAX COLLECTOR OLD SAYBROOK, CT
Role Secured Party
0003005322 Active OFS 2014-07-11 2024-10-09 AMENDMENT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name REWARDS NETWORK ESTABLISHMENT SERVICES INC.
Role Secured Party
0002736464 Active MUNICIPAL 2010-02-16 2025-02-16 ORIG FIN STMT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name TAX COLLECTOR OLD SAYBROOK, CT
Role Secured Party
0002718583 Active OFS 2009-10-09 2024-10-09 ORIG FIN STMT

Parties

Name MBA RESTAURANT SERVICES, LLC
Role Debtor
Name REWARDS NETWORK ESTABLISHMENT SERVICES INC.
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