Search icon

CHICKEN JOE'S, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHICKEN JOE'S, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Dec 1999
Business ALEI: 0636871
Annual report due: 31 Mar 2008
Business address: 231 E PUTNAM AVE, COS COB, CT, 06807, United States
Mailing address: 231 E PUTNAM AVE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: donald@dactaxassociates.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
CHICKEN JOE'S, LLC Officer 231 E PUTNAM AVE, COS COB, CT, 06807, United States

History

Type Old value New value Date of change
Name change GARDEN CATERING - COS COB, LLC CHICKEN JOE'S, LLC 2003-11-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009016074 2021-07-19 - Annual Report Annual Report 2007
0007379636 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004754121 2012-11-26 - Agent Resignation Agent Resignation -
0004346436 2011-03-28 - Annual Report Annual Report 2006
0003286236 2006-08-21 - Annual Report Annual Report 2005
0003286235 2006-08-21 - Annual Report Annual Report 2004
0003286233 2006-08-21 - Annual Report Annual Report 2003
0003262406 2006-07-10 - Annual Report Annual Report 2001
0003262404 2006-07-10 - Annual Report Annual Report 2000
0003262407 2006-07-10 - Annual Report Annual Report 2002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9079898503 2021-03-12 0156 PPS 231 E Putnam Ave, Cos Cob, CT, 06807-2703
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13825
Loan Approval Amount (current) 13825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cos Cob, FAIRFIELD, CT, 06807-2703
Project Congressional District CT-04
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13898.76
Forgiveness Paid Date 2021-09-29
See something incorrect or outdated? Let us know

Sources: 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