Search icon

RUBINO & RUBINO, LLC

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

Company Details

Entity Name: RUBINO & RUBINO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1997
Business ALEI: 0560826
Annual report due: 31 Mar 2026
Mailing address: 598 Voluntown Rd, Jewett City, CT, United States, 06351-2643
Business address: 598 Voluntown Rd, Griswold, CT, 06351-2643, United States
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: DEANSCORNER@GMAIL.COM
E-Mail: rubinorubinollc@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
DEAN RUBINO Officer 598 Voluntown Rd, Griswold, CT, 06351-2643, United States +1 860-237-2700 DEANSCORNER@GMAIL.COM 22 AMANDA LN, GRISWOLD, CT, 06351, United States
LauraLee Rubino Officer 598 Voluntown Rd, GRISWOLD, CT, 06351-2643, United States - - -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEAN RUBINO Agent 598 Voluntown Rd, GRISWOLD, CT, 06351-2643, United States 598 Voluntown Rd, GRISWOLD, CT, 06351-2643, United States +1 860-237-2700 DEANSCORNER@GMAIL.COM 22 AMANDA LN, GRISWOLD, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021218 RESTAURANT LIQUOR ACTIVE IN RENEWAL CURRENT 2023-10-31 2023-10-31 2024-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929993 2025-03-06 - Annual Report Annual Report -
BF-0012159180 2024-02-22 - Annual Report Annual Report -
BF-0011850882 2023-06-15 2023-06-15 Interim Notice Interim Notice -
BF-0011850944 2023-06-15 2023-06-15 Interim Notice Interim Notice -
BF-0011733114 2023-05-22 - Annual Report Annual Report -
BF-0010603251 2022-11-18 - Annual Report Annual Report -
BF-0009506008 2022-05-17 - Annual Report Annual Report 2020
BF-0009898095 2022-05-17 - Annual Report Annual Report -
0007135991 2021-02-09 2021-02-09 Change of Agent Agent Change -
0006438805 2019-03-09 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2197348305 2021-01-20 0156 PPS 1 E Main St Ste A, Jewett City, CT, 06351-2120
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jewett City, NEW LONDON, CT, 06351-2120
Project Congressional District CT-02
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44419.72
Forgiveness Paid Date 2021-10-12
4458807303 2020-04-29 0156 PPP 1A East Main Street, JEWETT CITY, CT, 06351-2120
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JEWETT CITY, NEW LONDON, CT, 06351-2120
Project Congressional District CT-02
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30181.58
Forgiveness Paid Date 2021-02-12
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