Search icon

IRENE'S FAMILY RESTAURANT, LLC

Company Details

Entity Name: IRENE'S FAMILY RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2003
Business ALEI: 0744595
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 58 TOWN STREET, NORWICH, CT, 06360, United States
Mailing address: 58 TOWN STREET, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: tom@comerco.cpa

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS COMER Agent 61 MAIN ST, MIDDLETOWN, CT, 06457, United States 61 MAIN ST, MIDDLETOWN, CT, 06457, United States +1 860-608-2947 tom@comerco.cpa CONNECTICUT, 28 LAUREL COVE BEACH RD, EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Residence address
KOSTANTINOS I. MARASIOTIS Officer 58 TOWN STREET, NORWICH, CT, 06360, United States 80 NATURE AVE UNIT B, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0010182 BAKERY ACTIVE CURRENT No data 2024-07-01 2025-06-30
LRW.0004215 RESTAURANT WINE & BEER ACTIVE CURRENT 2005-02-09 2024-06-09 2025-06-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012134343 2024-10-14 No data Annual Report Annual Report No data
BF-0011271176 2023-01-20 No data Annual Report Annual Report No data
BF-0010352902 2022-05-17 No data Annual Report Annual Report 2022
BF-0009795511 2021-08-23 No data Annual Report Annual Report No data
0006891421 2020-04-21 No data Annual Report Annual Report 2020
0006579432 2019-06-18 No data Annual Report Annual Report 2019
0006093570 2018-02-23 No data Annual Report Annual Report 2018
0006093566 2018-02-23 No data Annual Report Annual Report 2017
0005715486 2016-12-09 No data Annual Report Annual Report 2016
0005715485 2016-12-09 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
7156127004 2020-04-07 0156 PPP 58 TOWN ST, NORWICH, CT, 06360-2306
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131980
Loan Approval Amount (current) 131980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-2306
Project Congressional District CT-02
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133675.85
Forgiveness Paid Date 2021-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website