Search icon

L.A.R.D., INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: L.A.R.D., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1996
Business ALEI: 0543278
Annual report due: 27 Aug 2025
Business address: 14-B WATER STREET, GUILFORD, CT, 06437, United States
Mailing address: 14-B WATER STREET, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100

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 Mailing address Residence address
LUIS ROJAS Agent 254 VALLEY ROAD, NORTH BRANFORD, CT, 06471, United States 254 VALLEY ROAD, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Residence address
LUIS ROJAS Officer 254 VALLEY ROAD, NORTH BRANFORD, CT, 06471, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0015166 RESTAURANT LIQUOR ACTIVE CURRENT 2004-10-19 2024-02-19 2025-02-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012512295 2024-01-02 2024-01-02 Reinstatement Certificate of Reinstatement -
BF-0012337922 2023-11-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011931693 2023-08-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006955892 2020-07-31 - Annual Report Annual Report 2020
0006620774 2019-08-13 - Annual Report Annual Report 2019
0006583273 2019-06-20 - Annual Report Annual Report 2016
0006583276 2019-06-20 - Annual Report Annual Report 2018
0006583274 2019-06-20 - Annual Report Annual Report 2017
0006583267 2019-06-20 - Annual Report Annual Report 2013
0006583264 2019-06-20 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657247304 2020-04-30 0156 PPP 14 WATER ST, GUILFORD, CT, 06437
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137320
Loan Approval Amount (current) 137320
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139325.25
Forgiveness Paid Date 2021-10-28
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