Search icon

ROBERTO'S OF MONROE LLC.

Company Details

Entity Name: ROBERTO'S OF MONROE LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Feb 2005
Date of dissolution: 17 Nov 2022
Business ALEI: 0812133
NAICS code: 722511 - Full-Service Restaurants
Business address: 505 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 505 MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WILLIAMM@MAINELLACPA.COM

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
WBEIMAR MONSALVE Officer 505 MAIN STREET, MONROE, CT, 06468, United States 2 SHORT HILL ROAD, NEWTOWN, CT, 06470, United States
UJKAN GJONBALAJ Officer 505 MAIN STREET, MONROE, CT, 06468, United States 44 LORMA AVE, TRUMBULL, CT, 06611, United States
ROBERTO GIANSANTI Officer 505 MAIN STREET, MONROE, CT, 06468, United States 624 CENTER ST, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0011250 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-08-03 2005-08-03 2006-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011084007 2022-11-17 2022-11-17 Dissolution Certificate of Dissolution No data
0007226730 2021-03-12 2021-03-12 Interim Notice Interim Notice No data
0007143984 2021-02-10 No data Annual Report Annual Report 2021
0007132467 2021-02-05 2021-02-05 Change of Agent Agent Change No data
0006850143 2020-03-26 No data Annual Report Annual Report 2020
0006327998 2019-01-19 No data Annual Report Annual Report 2019
0006086448 2018-02-19 No data Annual Report Annual Report 2018
0005770462 2017-02-20 No data Annual Report Annual Report 2017
0005490729 2016-02-22 No data Annual Report Annual Report 2016
0005278780 2015-02-16 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940598402 2021-02-14 0156 PPP 505 Main St, Monroe, CT, 06468-1163
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128748
Loan Approval Amount (current) 128748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1163
Project Congressional District CT-04
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129492.27
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website