Search icon

BORINQUEN BAKERY, LLC

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

Company Details

Entity Name: BORINQUEN BAKERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2001
Business ALEI: 0683251
Annual report due: 31 Mar 2026
Business address: 610 ARCH ST, NEW BRITAIN, CT, 06051, United States
Mailing address: 610 ARCH ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mlortiz1004@gmail.com

Industry & Business Activity

NAICS

311811 Retail Bakeries

This U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY LYNN ORTIZ Agent 610 ARCH STREET, NEW BRITAIN, CT, 06051, United States 610 ARCH STREET, NEW BRITAIN, CT, 06051, United States +1 860-977-6170 mlortiz1004@gmail.com 101 WYLLS ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY LYNN ORTIZ Officer 610 ARCH STREET, NEW BRITAIN, CT, 06051, United States +1 860-977-6170 mlortiz1004@gmail.com 101 WYLLS ST, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0005143 FROZEN DESSERT RETAILER ACTIVE CURRENT 2024-08-15 2024-08-15 2024-12-31
BAK.0016117 BAKERY ACTIVE CURRENT 2017-01-27 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948786 2025-03-14 - Annual Report Annual Report -
BF-0012605366 2024-08-14 - Annual Report Annual Report -
BF-0011405037 2024-03-10 - Annual Report Annual Report -
BF-0010649274 2023-03-07 - Annual Report Annual Report -
BF-0009533548 2022-06-15 - Annual Report Annual Report 2020
BF-0009896700 2022-06-15 - Annual Report Annual Report -
0006492103 2019-03-26 - Annual Report Annual Report 2019
0006100628 2018-03-01 - Annual Report Annual Report 2017
0006100641 2018-03-01 - Annual Report Annual Report 2018
0005702257 2016-11-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845368408 2021-02-04 0156 PPS 610 Arch St, New Britain, CT, 06051-3036
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106885
Loan Approval Amount (current) 106885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-3036
Project Congressional District CT-05
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107517.52
Forgiveness Paid Date 2021-09-15
4356547209 2020-04-27 0156 PPP 610 ARCH STREET, NEW BRITAIN, CT, 06051
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106885
Loan Approval Amount (current) 106885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 23
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107848.43
Forgiveness Paid Date 2021-03-30

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
0005277192 Active OFS 2025-03-20 2025-10-14 AMENDMENT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0005031795 Active OFS 2021-12-01 2027-01-10 AMENDMENT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003420662 Active OFS 2021-01-11 2026-04-04 AMENDMENT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003403385 Active OFS 2020-09-18 2025-10-14 AMENDMENT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0003403389 Active OFS 2020-09-18 2025-10-14 AMENDMENT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003158435 Active OFS 2017-01-10 2027-01-10 ORIG FIN STMT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003111130 Active OFS 2016-04-04 2026-04-04 ORIG FIN STMT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003082020 Active OFS 2015-10-14 2025-10-14 ORIG FIN STMT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0003082013 Active OFS 2015-10-14 2025-10-14 ORIG FIN STMT

Parties

Name BORINQUEN BAKERY, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
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