Search icon

MONET'S TABLE, L.L.C.

Company Details

Entity Name: MONET'S TABLE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1997
Business ALEI: 0561753
Annual report due: 31 Mar 2025
NAICS code: 813910 - Business Associations
Business address: 167 TOLLAND STAGE ROAD ROUTE 74, TOLLAND, CT, 06084, United States
Mailing address: 167 TOLLAND STAGE ROAD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: debra@monetscatering.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ATHERTON B. RYAN Agent 38 PARK ST., ROCKVILLE, CT, 06066, United States 167 Tolland Stage Rd, Tolland, CT, 06084, United States +1 860-281-8371 debra@monetscatering.com 16 VIRGINIA DRIVE, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Residence address
DEBRA BETH BAHLER Officer 167 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, United States 167 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157936 2024-06-10 No data Annual Report Annual Report No data
BF-0011266288 2023-07-24 No data Annual Report Annual Report No data
BF-0010602750 2023-07-24 No data Annual Report Annual Report No data
BF-0009449086 2022-05-17 No data Annual Report Annual Report 2019
BF-0009449076 2022-05-17 No data Annual Report Annual Report 2017
BF-0009939221 2022-05-17 No data Annual Report Annual Report No data
BF-0009449091 2022-05-17 No data Annual Report Annual Report 2018
BF-0009449085 2022-05-17 No data Annual Report Annual Report 2020
0005716523 2016-12-12 No data Annual Report Annual Report 2013
0005716532 2016-12-12 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885947303 2020-04-30 0156 PPP 167 TOLLAND STAGE ROAD ROUTE 74, TOLLAND, CT, 06084
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) 8737
Loan Approval Amount (current) 8737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084-0001
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8804.26
Forgiveness Paid Date 2021-02-11
1222308705 2021-03-26 0156 PPS 167 TOLLAND STAGE ROAD ROUTE 74, TOLLAND, CT, 06084
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10555.23
Forgiveness Paid Date 2021-10-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website