Search icon

GOLDEN HAWK LLC

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

Company Details

Entity Name: GOLDEN HAWK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 2000
Business ALEI: 0667249
Annual report due: 31 Mar 2026
Business address: 2 CORPORATE DRIVE SUITE 152, SHELTON, CT, 06484, United States
Mailing address: 2 CORPORATE DRIVE SUITE 152, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tficken@lauferllp.com
E-Mail: jcasazza@goldenhawkllc.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NWOECL7YWVFG42 0667249 US-CT GENERAL ACTIVE -

Addresses

Legal C/O ROGER D. FACEY, 2 CORPORATE DR., SUITE 152, SHELTON, US-CT, US, 06484
Headquarters 2 Corporate Dr, Suite 152, Shelton, US-CT, US, 06484

Registration details

Registration Date 2020-01-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0667249

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER D. FACEY Agent 2 CORPORATE DR., SUITE 152, SHELTON, CT, 06484, United States 2 CORPORATE DR., SUITE 152, SHELTON, CT, 06484, United States +1 203-926-6014 jfacey@goldenhawkllc.com 96 Conyers Farm Drive, Greenwich, CT, 06831, United States

Officer

Name Role Business address Residence address
ROGER FACEY Officer 2 CORPORATE DR., STE. 152, SHELTON, CT, 06484, United States 96 Conyers Farm Drive, Greenwich, CT, 06831, United States
PAMELA A FACEY Officer 2 CORPORATE DR., SUITE 152, SHELTON, CT, 06484, United States 96 Conyers Farm Dr, Greenwich, CT, 06831-2735, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944389 2025-04-01 - Annual Report Annual Report -
BF-0012206900 2025-04-01 - Annual Report Annual Report -
BF-0011401294 2023-04-27 - Annual Report Annual Report -
BF-0010340776 2022-03-28 - Annual Report Annual Report 2022
0007147039 2021-02-12 - Annual Report Annual Report 2021
0006789850 2020-02-26 - Annual Report Annual Report 2020
0006491379 2019-03-26 - Annual Report Annual Report 2019
0006023519 2018-01-22 - Annual Report Annual Report 2018
0005965309 2017-11-13 - Annual Report Annual Report 2017
0005891996 2017-07-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7548697010 2020-04-07 0156 PPP 2 Corporate Drive Suite 152, SHELTON, CT, 06484-6204
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2965700
Loan Approval Amount (current) 2965700
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-6204
Project Congressional District CT-04
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3000069.62
Forgiveness Paid Date 2021-06-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005263485 Active OFS 2025-01-17 2029-02-26 AMENDMENT

Parties

Name GOLDEN HAWK LLC
Role Debtor
Name BUDDERFLY SPV I, LLC
Role Secured Party
0005231157 Active OFS 2024-07-31 2030-01-08 AMENDMENT

Parties

Name GOLDEN HAWK LLC
Role Debtor
Name GOLDEN HAWK OF MA, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name GOLDEN HAWK 2, LLC, A CONNECTICUT LIMITED LIABILITY COMPANY
Role Debtor
0005221079 Active OFS 2024-06-10 2030-01-08 AMENDMENT

Parties

Name GOLDEN HAWK LLC
Role Debtor
Name GOLDEN HAWK 2, LLC, A CONNECTICUT LIMITED LIABILITY COMPANY
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name GOLDEN HAWK OF MA, LLC
Role Debtor
0005194417 Active OFS 2024-02-26 2029-02-26 ORIG FIN STMT

Parties

Name GOLDEN HAWK LLC
Role Debtor
Name BUDDERFLY SPV I, LLC
Role Secured Party
0005194415 Active OFS 2024-02-26 2029-02-26 ORIG FIN STMT

Parties

Name GOLDEN HAWK LLC
Role Debtor
Name BUDDERFLY, INC.
Role Secured Party
0005187273 Active OFS 2024-01-17 2030-01-08 AMENDMENT

Parties

Name GOLDEN HAWK OF MA, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name GOLDEN HAWK LLC
Role Debtor
Name GOLDEN HAWK 2, LLC, A CONNECTICUT LIMITED LIABILITY COMPANY
Role Debtor
0005187248 Active OFS 2024-01-17 2030-01-08 AMENDMENT

Parties

Name GOLDEN HAWK OF MA, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name GOLDEN HAWK LLC
Role Debtor
Name GOLDEN HAWK 2, LLC, A CONNECTICUT LIMITED LIABILITY COMPANY
Role Debtor
0005186501 Active OFS 2024-01-12 2030-01-08 AMENDMENT

Parties

Name GOLDEN HAWK OF MA, LLC
Role Debtor
Name GOLDEN HAWK LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003349386 Active OFS 2020-01-08 2030-01-08 ORIG FIN STMT

Parties

Name GOLDEN HAWK OF MA, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
Name GOLDEN HAWK LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 2401 BARNUM AVE 20/912/1// 1.22 913 Source Link
Acct Number 0089400
Assessment Value $1,472,310
Appraisal Value $2,103,300
Land Use Description Fast Food
Zone CA
Land Assessed Value $732,760
Land Appraised Value $1,046,800

Parties

Name GOLDEN HAWK LLC
Sale Date 2016-08-12
Sale Price $945,000
Name STODOLINK EDWARD
Sale Date 1995-04-12
Name STODOLINK FRANCES EST OF
Sale Date 1994-07-13

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2101150 FMLA 2021-08-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-08-27
Termination Date 2022-10-20
Date Issue Joined 2021-11-10
Section 2601
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name GOLDEN HAWK LLC
Role Defendant
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