Search icon

EMILY'S CATERING GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMILY'S CATERING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2003
Business ALEI: 0759784
Annual report due: 31 Mar 2026
Business address: 103-105 CENTRAL ST, FORESTVILLE, CT, 06010, United States
Mailing address: 103-105 CENTRAL ST, FORESTVILLE, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rick@emilyscater.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECG ACQUISITION LLC 2009 562397022 2013-01-28 ECG ACQUISITION LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722300
Sponsor’s telephone number 8605858625
Plan sponsor’s DBA name EMILY'S CATERING GROUP
Plan sponsor’s address 105 CENTRAL ST, BRISTOL, CT, 06010

Plan administrator’s name and address

Administrator’s EIN 562397022
Plan administrator’s name ECG ACQUISITION LLC
Plan administrator’s address 105 CENTRAL ST, BRISTOL, CT, 06010
Administrator’s telephone number 8605858625

Signature of

Role Plan administrator
Date 2013-01-28
Name of individual signing RICHARD KERZNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES S. BROWNSTEIN Agent 195 CHURCH ST, 13TH FLOOR, NEW HAVEN, CT, 06510, United States 195 CHURCH ST, 13TH FLOOR, NEW HAVEN, CT, 06510, United States +1 203-604-6020 jbrownstein@npmlaw.com 32 WOODSIDE DRIVE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
RICHARD J KERZNER Officer 105 CENTRAL ST, FORESTVILLE, CT, 06010, United States 105 CENTRAL ST, FORESTVILLE, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0005058 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1995-07-01 1996-06-30
BAK.0010476 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
FME.0000029 FOOD MANUFACTURING ESTABLISHMENT INACTIVE WITHDRAWN 2013-01-02 2014-07-01 2015-06-30

History

Type Old value New value Date of change
Name change EMILY'S CATERING, LLC EMILY'S CATERING GROUP, LLC 2005-01-18
Name change ECG ACQUISITION LLC EMILY'S CATERING, LLC 2003-10-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960309 2025-02-25 - Annual Report Annual Report -
BF-0012082790 2024-01-03 - Annual Report Annual Report -
BF-0011275722 2023-01-19 - Annual Report Annual Report -
BF-0010279360 2022-03-03 - Annual Report Annual Report 2022
0007327800 2021-05-10 - Annual Report Annual Report 2021
0006799619 2020-02-29 - Annual Report Annual Report 2020
0006338721 2019-01-26 - Annual Report Annual Report 2018
0006338724 2019-01-26 - Annual Report Annual Report 2019
0006338702 2019-01-26 - Annual Report Annual Report 2017
0005651481 2016-09-14 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311757199 0112000 2008-05-07 105 CENTRAL STREET, BRISTOL, CT, 06010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-07
Case Closed 2009-03-12

Related Activity

Type Complaint
Activity Nr 206443475
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-07-23
Abatement Due Date 2008-09-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 G07 I
Issuance Date 2008-07-23
Abatement Due Date 2008-09-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 O04 I
Issuance Date 2008-07-23
Abatement Due Date 2008-09-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 G08 I
Issuance Date 2008-07-23
Abatement Due Date 2008-09-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 K09 IVA
Issuance Date 2008-07-23
Abatement Due Date 2008-09-09
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 H01 III
Issuance Date 2008-07-23
Abatement Due Date 2008-09-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 2008-07-23
Abatement Due Date 2008-07-29
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2008-07-23
Abatement Due Date 2008-07-29
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233837000 2020-04-05 0156 PPP 105 CENTRAL ST, BRISTOL, CT, 06010-7046
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-7046
Project Congressional District CT-01
Number of Employees 24
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68952.74
Forgiveness Paid Date 2021-02-12
2903528309 2021-01-21 0156 PPS 105 Central St, Bristol, CT, 06010-7046
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84182
Loan Approval Amount (current) 84182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-7046
Project Congressional District CT-01
Number of Employees 25
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84509.5
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2013853 Intrastate Non-Hazmat 2010-03-30 28000 2010 1 1 Private(Property)
Legal Name EMILY'S CATERING GROUP LLC
DBA Name -
Physical Address 105 CENTRAL ST, BRISTOL, CT, 06010, US
Mailing Address 105 CENTRAL ST, BRISTOL, CT, 06010, US
Phone (860) 585-8625
Fax (860) 582-8865
E-mail RICK@EMILYSCATER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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