Search icon

WHAT'S COOKIN', LLC

Company Details

Entity Name: WHAT'S COOKIN', LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2001
Business ALEI: 0670187
Annual report due: 31 Mar 2025
NAICS code: 722514 - Cafeterias, Grill Buffets, and Buffets
Business address: 78 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 40 HAMMONASSETT MEADOWS RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gayle@whatscookingayle.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANN AUNGST Agent 40 HAMMONASSETT MEADOWS ROAD, MADISON, CT, 06443, United States 40 HAMMONASSETT MEADOWS ROAD, MADISON, CT, 06443, United States +1 203-245-1771 gayle@whatscookingayle.com 40 HAMMONASETT MEADOWS ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
GAYLE DUFOUR Officer 40 HAMMONASSETT MEADOWS RD, MADISON, CT, 06443, United States 40 HAMMONASSETT MEADOWS RD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0001778 FROZEN DESSERT RETAILER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1999-01-01 1999-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208150 2024-02-09 No data Annual Report Annual Report No data
BF-0011401507 2023-03-17 No data Annual Report Annual Report No data
BF-0010396178 2022-02-28 No data Annual Report Annual Report 2022
0007260017 2021-03-25 No data Annual Report Annual Report 2020
0007259939 2021-03-25 No data Annual Report Annual Report 2016
0007259956 2021-03-25 No data Annual Report Annual Report 2017
0007260023 2021-03-25 No data Annual Report Annual Report 2021
0007259995 2021-03-25 No data Annual Report Annual Report 2018
0007260005 2021-03-25 No data Annual Report Annual Report 2019
0005448888 2015-12-17 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933928410 2021-02-04 0156 PPS 78 Boston Post Rd, Madison, CT, 06443-2157
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53801
Loan Approval Amount (current) 53801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2157
Project Congressional District CT-02
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54235.83
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website