Search icon

TEN ONE, L.L.C.

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

Company Details

Entity Name: TEN ONE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 1996
Business ALEI: 0544157
Annual report due: 31 Mar 2026
Mailing address: PO Box 477, MYSTIC, CT, United States, 06355
Business address: 214 Wyassup Rd, North Stonington, CT, 06359, United States
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: jon@jtkmanagement.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
JON T. KODAMA Agent 214 Wyassup Rd, BUILDING 24, North Stonington, CT, 06359, United States PO Box 477, BUILDING 24, MYSTIC, CT, 06355, United States +1 860-460-0345 jon@jtkmanagement.com 214 WYASSUP RD., N. STONINGTON, CT, 06359, United States

Officer

Name Role Business address Residence address
JON T KODAMA Officer C/O STEAK LOFT, 27 COOGAN BLVD, BUILDING 24, MYSTIC, CT, 06355, United States 11 ASHBY ST, MYSTIC, CT, 06355, United States
Diane Kodama Officer - 214Wyassup Rd, North Stonington, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926223 2025-03-28 - Annual Report Annual Report -
BF-0012177957 2024-03-11 - Annual Report Annual Report -
BF-0011259706 2023-04-27 - Annual Report Annual Report -
BF-0010234320 2022-05-26 - Annual Report Annual Report 2022
0007144277 2021-02-10 - Annual Report Annual Report 2021
0006919836 2020-06-08 - Annual Report Annual Report 2015
0006919839 2020-06-08 - Annual Report Annual Report 2016
0006919847 2020-06-08 - Annual Report Annual Report 2018
0006919849 2020-06-08 - Annual Report Annual Report 2019
0006919854 2020-06-08 - Annual Report Annual Report 2020

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
0003342975 Active OFS 2019-11-29 2024-11-29 ORIG FIN STMT

Parties

Name SLOFT, LLC
Role Debtor
Name TEN ONE, L.L.C.
Role Debtor
Name THIRD ANGLE CORP.
Role Debtor
Name WASHINGTON BUSINESS BANK
Role Secured Party
Name J OPERATIONS, LLC
Role Debtor
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