Entity Name: | COVENTRY DONUTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Sep 2001 |
Business ALEI: | 0691646 |
Annual report due: | 31 Mar 2026 |
Business address: | 3516 MAIN STREET, COVENTRY, CT, 06238 |
ZIP code: | 06238 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
ANA MEDEIROS | Agent | 52 JULIA ROAD, TOLLAND, CT, 06084, United States | 52 JULIA ROAD, TOLLAND, CT, 06084, United States | 166 OLD BROOKFIELD ROAD, UNIT 2-2, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DEREK PACHECO | Officer | 3516 MAIN STREET, COVENTRY, CT, 06238, United States | 162 GRANT HILL ROAD, COVENTRY, CT, 06238, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012946538 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012141701 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011402010 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010303304 | 2022-01-14 | - | Annual Report | Annual Report | 2022 |
0007205553 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006802943 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006347451 | 2019-01-29 | - | Annual Report | Annual Report | 2019 |
0006160413 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0005953811 | 2017-10-18 | - | Annual Report | Annual Report | 2017 |
0005656784 | 2016-09-12 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5002897010 | 2020-04-04 | 0156 | PPP | 444 Hartford Turnpike, VERNON ROCKVILLE, CT, 06066-4819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005087159 | Active | OFS | 2022-08-12 | 2027-10-04 | AMENDMENT | |||||||||||||||||||||||||||||||||||||
|
Name | LAFAYETTE SQUARE DONUTS, INC. |
Role | Debtor |
Name | COVENTRY DONUTS, LLC |
Role | Debtor |
Name | TRACY DONUTS, INC. |
Role | Debtor |
Name | OAKLAND DONUTS, INC. |
Role | Debtor |
Name | WINDHAM DONUTS, INC. |
Role | Debtor |
Name | BANK RHODE ISLAND |
Role | Secured Party |
Parties
Name | LAFAYETTE SQUARE DONUTS, INC. |
Role | Debtor |
Name | OAKLAND DONUTS, INC. |
Role | Debtor |
Name | TRACY DONUTS, INC. |
Role | Debtor |
Name | BANK RHODE ISLAND |
Role | Secured Party |
Name | COVENTRY DONUTS, LLC |
Role | Debtor |
Name | WINDHAM DONUTS, INC. |
Role | Debtor |
Parties
Name | WINDHAM DONUTS, INC. |
Role | Debtor |
Name | BANK RHODE ISLAND |
Role | Secured Party |
Name | OAKLAND DONUTS, INC. |
Role | Debtor |
Name | COVENTRY DONUTS, LLC |
Role | Debtor |
Name | TRACY DONUTS, INC. |
Role | Debtor |
Name | LAFAYETTE SQUARE DONUTS, INC. |
Role | Debtor |
Parties
Name | OAKLAND DONUTS, INC. |
Role | Debtor |
Name | LAFAYETTE SQUARE DONUTS, INC. |
Role | Debtor |
Name | WINDHAM DONUTS, INC. |
Role | Debtor |
Name | COVENTRY DONUTS, LLC |
Role | Debtor |
Name | BANK RHODE ISLAND |
Role | Secured Party |
Name | TRACY DONUTS, INC. |
Role | Debtor |
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