Search icon

MUNSTER LLC

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

Company Details

Entity Name: MUNSTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2004
Business ALEI: 0785872
Annual report due: 31 Mar 2025
Business address: 1232 WHITNEY AVE, HAMDEN, CT, 06517, United States
Mailing address: 1232 WHITNEY AVENUE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: playwrighthamden@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EAMONN RYAN Agent 1232 WHITNEY AVE, HAMDEN, CT, 06517, United States 1232 WHITNEY AVE, HAMDEN, CT, 06517, United States +1 203-494-7531 playwrighthamden@gmail.com 10 CHAMBERLAIN AVE, YONKERS, NY, 10704, United States

Officer

Name Role Business address Residence address
EAMON RYAN Officer 1232 WHITNEY AVENUE, HAMDEN, CT, 06517, United States 76 RUSSO DRIVE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082407 2024-02-16 - Annual Report Annual Report -
BF-0010537251 2024-02-16 - Annual Report Annual Report -
BF-0011280932 2024-02-16 - Annual Report Annual Report -
BF-0009798313 2022-03-31 - Annual Report Annual Report -
0006885902 2020-04-16 - Annual Report Annual Report 2020
0006617898 2019-08-08 - Annual Report Annual Report 2018
0006617899 2019-08-08 - Annual Report Annual Report 2019
0005894319 2017-07-24 - Annual Report Annual Report 2017
0005894312 2017-07-24 - Annual Report Annual Report 2012
0005894316 2017-07-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221108400 2021-02-10 0156 PPS 1232 Whitney Ave, Hamden, CT, 06517-2802
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121586
Loan Approval Amount (current) 121586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06517-2802
Project Congressional District CT-03
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122670.14
Forgiveness Paid Date 2022-01-03
3598987101 2020-04-11 0156 PPP 1232 WHITNEY AVE, HAMDEN, CT, 06517-2802
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06517-2802
Project Congressional District CT-03
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80931.11
Forgiveness Paid Date 2021-06-17

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
0005088999 Active OFS 2022-08-24 2027-12-27 AMENDMENT

Parties

Name MUNSTER LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005078622 Active OFS 2022-06-22 2027-08-03 AMENDMENT

Parties

Name MUNSTER LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003395579 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name MUNSTER LLC
Role Debtor
0003329037 Active OFS 2019-09-12 2024-09-12 ORIG FIN STMT

Parties

Name MUNSTER LLC
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
Role Secured Party
0003218545 Active OFS 2017-12-27 2027-12-27 ORIG FIN STMT

Parties

Name MUNSTER LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003195671 Active OFS 2017-08-03 2027-08-03 ORIG FIN STMT

Parties

Name MUNSTER LLC
Role Debtor
Name TD 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