Search icon

RESTAURANT REPORTS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESTAURANT REPORTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jul 2000
Business ALEI: 0657676
Annual report due: 31 Mar 2025
Business address: 98 ST JOHNS ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 98 ST JOHNS ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PHIL@ABACUS4BOOKS.COM

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP J. MURRAY Agent 98 ST JOHNS ROAD, RIDGEFIELD, CT, 06877, United States 98 ST JOHNS ROAD, RIDGEFIELD, CT, 06877, United States +1 203-512-4861 PHIL@ABACUS4BOOKS.COM 98 ST JOHNS ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
PHILIP MURRAY Officer 98 ST JOHNS RD, RIDGEFIELD, CT, 06877, United States 98 ST JOHNS RD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149783 2024-03-15 - Annual Report Annual Report -
BF-0011399104 2023-02-23 - Annual Report Annual Report -
BF-0010263559 2022-03-15 - Annual Report Annual Report 2022
0007065853 2021-01-18 - Annual Report Annual Report 2021
0007065849 2021-01-18 - Annual Report Annual Report 2020
0006495511 2019-03-26 - Annual Report Annual Report 2019
0006495503 2019-03-26 - Annual Report Annual Report 2018
0006133242 2018-03-21 - Annual Report Annual Report 2013
0006133250 2018-03-21 - Annual Report Annual Report 2015
0006133245 2018-03-21 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7918827304 2020-04-30 0156 PPP 98 SAINT JOHNS RD, RIDGEFIELD, CT, 06877-5539
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11816.67
Loan Approval Amount (current) 11816.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-5539
Project Congressional District CT-04
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11940.66
Forgiveness Paid Date 2021-05-20
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