Search icon

NAMMACK CATERING, LLC

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

Company Details

Entity Name: NAMMACK CATERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2004
Business ALEI: 0778433
Annual report due: 31 Mar 2025
Business address: 27 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 27 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rose@rosiecatering.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROSE BONURA Officer 27 ELM STREET, NEW CANAAN, CT, 06840, United States 776 DEN ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role
RBCE SERVICE COMPANY LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000422 CATERER INACTIVE - 2014-02-27 2014-02-27 2015-02-26
LIR.0018965 RESTAURANT LIQUOR ACTIVE CURRENT 2014-01-21 2024-05-21 2025-05-20

History

Type Old value New value Date of change
Name change MESSINA ALIMENTARE, LLC NAMMACK CATERING, LLC 2004-05-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012322029 2024-03-14 - Annual Report Annual Report -
BF-0011161632 2023-02-18 - Annual Report Annual Report -
BF-0010602791 2022-06-24 - Annual Report Annual Report -
BF-0009873664 2022-05-19 - Annual Report Annual Report -
BF-0008661492 2022-05-19 - Annual Report Annual Report 2020
0006564401 2019-05-24 2019-05-24 Interim Notice Interim Notice -
0006553927 2019-05-08 - Annual Report Annual Report 2019
0006553922 2019-05-08 - Annual Report Annual Report 2018
0005768424 2017-02-15 - Annual Report Annual Report 2017
0005480661 2016-02-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050378607 2021-03-20 0156 PPS 27 Elm St, New Canaan, CT, 06840-5502
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161384
Loan Approval Amount (current) 161384
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-5502
Project Congressional District CT-04
Number of Employees 18
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164501.14
Forgiveness Paid Date 2023-03-01

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
0005246510 Active OFS 2024-10-24 2029-10-24 ORIG FIN STMT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005112833 Active OFS 2022-12-29 2028-05-28 AMENDMENT

Parties

Name ROSIE
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name NAMMACK CATERING, LLC
Role Debtor
0003428791 Active OFS 2021-03-04 2026-05-26 AMENDMENT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003309165 Active OFS 2019-05-28 2024-05-28 ORIG FIN STMT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003236752 Active OFS 2018-04-12 2028-05-28 AMENDMENT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name ROSIE
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003236751 Active OFS 2018-04-12 2028-05-28 AMENDMENT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name ROSIE
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003122168 Active OFS 2016-05-26 2026-05-26 ORIG FIN STMT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002939647 Active OFS 2013-05-28 2028-05-28 ORIG FIN STMT

Parties

Name NAMMACK CATERING, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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