Search icon

DUCHESS OF DANBURY, LLC

Company Details

Entity Name: DUCHESS OF DANBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 26 Sep 1996
Date of dissolution: 11 Jan 2025
Business ALEI: 0544912
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 9 Whispering Pines Lane, Shelton, CT, 06484, United States
Mailing address: 9 Whispering Pines Lane, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gary.lavin@duchessrestaurants.com

Officer

Name Role Business address Phone E-Mail Residence address
VEENA MALHOTRA Officer 104 MILL PLAIN RD., DANBURY, CT, 06810, United States +1 203-731-1960 veenamalhotra18@gmail.com 4 TOBINS CRT, DANBURY, CT, 06810, United States
Gary Lavin Officer 9 Whispering Pines Lane, Shelton, CT, 06484, United States No data No data 9 Whispering Pines Lane, Shelton, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VEENA MALHOTRA Agent 4 Tobins Ct, Danbury, CT, 06810-7090, United States 4 TOBINS COURT, DANBURY, CT, 06810, United States +1 203-731-1960 veenamalhotra18@gmail.com 4 TOBINS CRT, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0002931 FROZEN DESSERT RETAILER INACTIVE OUT OF BUSINESS No data 2022-01-01 2022-12-31
BAK.0009459 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2004-07-21 2005-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013287252 2025-01-11 2025-01-11 Dissolution Certificate of Dissolution No data
BF-0012178660 2024-02-07 No data Annual Report Annual Report No data
BF-0011258677 2023-08-16 No data Annual Report Annual Report No data
BF-0010213983 2022-01-08 No data Annual Report Annual Report 2022
BF-0009766512 2021-12-01 No data Annual Report Annual Report No data
0007171706 2021-02-15 No data Annual Report Annual Report 2020
0007089011 2021-01-30 No data Annual Report Annual Report 2015
0007089022 2021-01-30 No data Annual Report Annual Report 2018
0007089016 2021-01-30 No data Annual Report Annual Report 2016
0007089024 2021-01-30 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038287100 2020-04-10 0156 PPP 104 MILL PLAIN RD, DANBURY, CT, 06811-5147
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
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 DANBURY, FAIRFIELD, CT, 06811-5147
Project Congressional District CT-05
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74630.84
Forgiveness Paid Date 2021-08-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website