Search icon

WAKE ROBIN, LLC

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

Company Details

Entity Name: WAKE ROBIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2002
Business ALEI: 0704981
Annual report due: 31 Mar 2026
Business address: 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States
Mailing address: P.O. BOX 660, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: shaffin@wakerobininn.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAFFIN SHARIFF Agent 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States PO Box 660, LAKEVILLE, CT, 06039, United States +1 860-938-7724 shaffin@wakerobininn.com 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAFFIN SHARIFF Officer 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States +1 860-938-7724 shaffin@wakerobininn.com 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States
MICHAEL B. LOFTUS Officer 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States - - 106 SHARON ROAD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950211 2025-01-28 - Annual Report Annual Report -
BF-0012223340 2024-01-11 - Annual Report Annual Report -
BF-0011406966 2023-01-05 - Annual Report Annual Report -
BF-0010415996 2022-01-21 - Annual Report Annual Report 2022
0007050292 2021-01-04 - Annual Report Annual Report 2021
0006779452 2020-02-20 - Annual Report Annual Report 2020
0006324821 2019-01-17 - Annual Report Annual Report 2019
0006206587 2018-06-26 - Annual Report Annual Report 2012
0006206594 2018-06-26 - Annual Report Annual Report 2014
0006206596 2018-06-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463288402 2021-02-03 0156 PPS 106 Sharon Rd, Lakeville, CT, 06039-2110
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039-2110
Project Congressional District CT-05
Number of Employees 8
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30298.99
Forgiveness Paid Date 2021-10-06
5639427006 2020-04-06 0156 PPP 106 SHARON RD, LAKEVILLE, CT, 06039-2110
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-2110
Project Congressional District CT-05
Number of Employees 8
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21692.9
Forgiveness Paid Date 2021-03-22

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
0005158763 Active OFS 2023-08-10 2028-12-03 AMENDMENT

Parties

Name WAKE ROBIN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003427013 Active OFS 2021-02-23 2025-01-27 AMENDMENT

Parties

Name WAKE ROBIN, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003383595 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name WAKE ROBIN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003351587 Active OFS 2020-01-27 2025-01-27 ORIG FIN STMT

Parties

Name WAKE ROBIN, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003277598 Active OFS 2018-12-03 2028-12-03 ORIG FIN STMT

Parties

Name WAKE ROBIN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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