Search icon

ORDU, LLC

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

Company Details

Entity Name: ORDU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2004
Business ALEI: 0798494
Annual report due: 31 Mar 2026
Business address: 1084 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States
Mailing address: 1084 BURNSIDE AVENUE, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mvitali@chexworks.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
TARIQ SAEED Agent 298 MIAN ST, NEW BRITAIN, CT, 06051, United States 298 MIAN ST, NEW BRITAIN, CT, 06051, United States +1 203-379-8212 taskofficework@gmail.com 54 STEELE RD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
MUSTAFA MANAV Officer 1084 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States 131 Lancaster Rd, Glastonbury, CT, 06033, United States
BIROL AKTAS Officer 1084 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States 567 BERLIN ST, SOUTHINGTON, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966493 2025-04-04 - Annual Report Annual Report -
BF-0012281182 2024-01-17 - Annual Report Annual Report -
BF-0011159778 2023-02-15 - Annual Report Annual Report -
BF-0010531039 2022-07-14 - Annual Report Annual Report -
BF-0009795121 2022-01-17 - Annual Report Annual Report -
0006726341 2020-01-17 - Annual Report Annual Report 2019
0006726335 2020-01-17 - Annual Report Annual Report 2018
0006726344 2020-01-17 - Annual Report Annual Report 2020
0005961198 2017-11-06 - Annual Report Annual Report 2015
0005961194 2017-11-06 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797107104 2020-04-11 0156 PPP 1084 BURNSIDE AVE, EAST HARTFORD, CT, 06108-1509
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address EAST HARTFORD, HARTFORD, CT, 06108-1509
Project Congressional District CT-01
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29349.59
Forgiveness Paid Date 2021-07-09
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