Search icon

GREENWICH SUBWAY, LLC

Company Details

Entity Name: GREENWICH SUBWAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2004
Date of dissolution: 27 Oct 2021
Business ALEI: 0805283
Annual report due: 31 Mar 2026
Business address: 401 GREENWICH AVE, GREENWICH, CT, 06830, US
Mailing address: 401 GREENWICH AVE, GREENWICH, CT, US, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DARIUS125@AOL.COM

Agent

Name Role Business address Mailing address Residence address
DARIUS JAMSHIDIAN Agent 401 GREENWICH AVE, GREENWICH, CT, 06830, United States 93 BUCKINGHAM DR, STAMFORD, CT, 06902, United States 93 BUCKINGHAM DR., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
DARIUS JAMSHIDIAN Officer 401 GREENWICH AVE, GREENWICH, CT, 06830, United States 93 BUCKINGHAM DR., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249229 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement No data
BF-0010136629 2021-10-27 2021-10-27 Dissolution Certificate of Dissolution No data
0007304234 2021-04-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002851127 2004-12-20 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833707301 2020-04-29 0156 PPP 469 WEST PUTNAM AVE, GREENWICH, CT, 06830-6895
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-6895
Project Congressional District CT-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 19411.46
Forgiveness Paid Date 2021-06-14
8814338306 2021-01-30 0156 PPS 469 W Putnam Ave, Greenwich, CT, 06830-6895
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27006
Loan Approval Amount (current) 27006
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6895
Project Congressional District CT-04
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27259.04
Forgiveness Paid Date 2022-01-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website