Search icon

CHEZ EST, LLC

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

Company Details

Entity Name: CHEZ EST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2002
Business ALEI: 0721033
Annual report due: 31 Mar 2026
Business address: 458 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 458 WETHERSFIELD AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johnpepe1976@me.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN PEPE Agent 458 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States 74 BURWOOD RD, WETHERSFIELD, CT, 06109, United States +1 860-836-2654 johnpepe1976@me.com 74 BURWOOD RD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN PEPE Officer 458 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States +1 860-836-2654 johnpepe1976@me.com 74 BURWOOD RD, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000735 FOOD MANUFACTURING ESTABLISHMENT INACTIVE - - - -
LCA.0006280 CAFE LIQUOR ACTIVE CURRENT 2004-02-25 2024-06-25 2025-06-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954330 2025-03-03 - Annual Report Annual Report -
BF-0012805513 2024-10-24 2024-10-24 Interim Notice Interim Notice -
BF-0012086410 2024-01-17 - Annual Report Annual Report -
BF-0011269963 2023-01-14 - Annual Report Annual Report -
BF-0010314035 2022-01-31 - Annual Report Annual Report 2022
0007133219 2021-02-08 - Annual Report Annual Report 2021
0006766392 2020-02-20 - Annual Report Annual Report 2019
0006766407 2020-02-20 - Annual Report Annual Report 2020
0006391864 2019-02-19 - Annual Report Annual Report 2018
0006298244 2018-12-20 2018-12-20 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523728800 2021-04-23 0156 PPS 458 Wethersfield Ave N/A, Hartford, CT, 06114-1972
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43432
Loan Approval Amount (current) 43432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1972
Project Congressional District CT-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43547.42
Forgiveness Paid Date 2021-09-17
2751607204 2020-04-16 0156 PPP 458 Wethersfield Avenue, Hartford, CT, 06114
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30917
Loan Approval Amount (current) 30917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31139.07
Forgiveness Paid Date 2021-02-12

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
0005151472 Active OFS 2023-06-29 2027-12-30 AMENDMENT

Parties

Name Financial Agent Services
Role Secured Party
Name CHEZ EST, LLC
Role Debtor
0005112873 Active OFS 2022-12-30 2027-12-30 ORIG FIN STMT

Parties

Name Financial Agent Services
Role Secured Party
Name CHEZ EST, LLC
Role Debtor
0005036976 Active OFS 2021-12-27 2026-12-27 ORIG FIN STMT

Parties

Name CHEZ EST, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003425865 Active OFS 2021-02-15 2026-02-15 ORIG FIN STMT

Parties

Name CHEZ EST, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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