Search icon

MONROE COFFEE LLC

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

Company Details

Entity Name: MONROE COFFEE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760660
Annual report due: 31 Mar 2026
Business address: 317 Budd Rd, Paramus, NJ, 07652-4527, United States
Mailing address: 317 Budd Rd, Paramus, NJ, United States, 07652-4527
Place of Formation: CONNECTICUT
E-Mail: hiren@divinellc.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HIREN PATEL Agent 317 Budd Rd, Paramus, NJ, 07652-4527, United States 880 Barnum Avenue Cutoff, Stratford, CT, 06614-5028, United States +1 973-342-1421 hiren@divinellc.com 880 BARNUM AVENUE CUTOFF, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
HIREN PATEL Officer 317 Budd Rd, Paramus, NJ, 07652-4527, United States +1 973-342-1421 hiren@divinellc.com 880 BARNUM AVENUE CUTOFF, STRATFORD, CT, 06614, United States
Shree Enterprise LLC Officer 271 Ashley Pl,, Paramus, NJ, 07652, United States - - -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0003703 FROZEN DESSERT RETAILER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-06-04 2019-01-01 2019-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960451 2025-03-27 - Annual Report Annual Report -
BF-0012083348 2024-02-15 - Annual Report Annual Report -
BF-0011768648 2023-04-20 2023-04-20 Change of Business Address Business Address Change -
BF-0011275366 2023-02-20 - Annual Report Annual Report -
BF-0010367567 2022-03-03 - Annual Report Annual Report 2022
BF-0009784347 2021-09-03 - Annual Report Annual Report -
0006785097 2020-02-26 - Annual Report Annual Report 2020
0006651687 2019-09-27 2019-09-27 Change of Agent Agent Change -
0006425749 2019-03-05 - Annual Report Annual Report 2019
0006058463 2018-02-07 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774717204 2020-04-27 0156 PPP 135 Main Street, MONROE, CT, 06468
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83187.5
Loan Approval Amount (current) 83187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83719.11
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
0005276220 Active OFS 2025-03-18 2030-03-18 ORIG FIN STMT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Trident Tropical Stratford LLC
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name Trident Tropical North Haven LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name Super Donuts of Oxford, LLC
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
0005270623 Active OFS 2025-02-24 2030-02-24 ORIG FIN STMT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name Super Donuts of Oxford, LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
0005231744 Active OFS 2024-08-02 2029-01-31 AMENDMENT

Parties

Name S & P DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name MONROE COFFEE LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
0005230606 Active OFS 2024-07-26 2029-07-30 AMENDMENT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name MACROLEASE CORPORATION
Role Secured Party
0005211580 Active OFS 2024-05-01 2029-05-01 ORIG FIN STMT

Parties

Name G & A DONUT CORP.
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name Super Donuts of Oxford, LLC
Role Debtor
Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
0005211748 Active OFS 2024-05-01 2029-05-01 ORIG FIN STMT

Parties

Name Super Donuts of Oxford, LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name PARADISE DONUT LLC
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name MONROE COFFEE LLC
Role Debtor
0005211423 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name Trident Tropical New Haven LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Trident Tropical Milford LLC
Role Debtor
Name Super Donuts of Oxford, LLC
Role Debtor
Name Eastern Funding LLC
Role Secured Party
Name STRATFORD DONUT CORP.
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
0005191005 Active OFS 2024-02-07 2029-07-29 AMENDMENT

Parties

Name MONROE COFFEE LLC
Role Debtor
Name MACROLEASE CORPORATION
Role Secured Party
0005189468 Active OFS 2024-01-31 2029-01-31 ORIG FIN STMT

Parties

Name S & P DONUT CORP.
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name MONROE COFFEE LLC
Role Debtor
Name PARADISE DONUT LLC
Role Debtor
Name STRATFORD DONUT CORP.
Role Debtor
Name Eastern Funding LLC
Role Secured Party
0005013389 Active OFS 2021-09-03 2026-09-03 AMENDMENT

Parties

Name PARADISE DONUT LLC
Role Debtor
Name SHREE REALTY HOLDING LLC
Role Debtor
Name G & A DONUT CORP.
Role Debtor
Name Macrolease Corporation
Role Secured Party
Name STRATFORD DONUT CORP.
Role Debtor
Name S & P DONUT CORP.
Role Debtor
Name Bank Rhode Island
Role Secured Party
Name MONROE COFFEE LLC
Role Debtor
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