Search icon

DOWNTOWN DINER, LLC

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

Company Details

Entity Name: DOWNTOWN DINER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2006
Business ALEI: 0878670
Annual report due: 31 Mar 2026
Business address: 14 RAILROAD ST., NEW MILFORD, CT, 06776, United States
Mailing address: 14 RAILROAD ST., NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Theom0701@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

Officer

Name Role Business address Residence address
THEODOROS G. MASTROGIANNIS Officer 14 RAILROAD ST., NEW MILFORD, CT, 06776, United States 14 RR STREET, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODOROS MASTROGIANNIS Agent 14 RAILROAD ST., NEW MILFORD, CT, 06776, United States 14 RAILROAD STREET, NEW MILFORD, CT, 06776, United States +1 203-312-3326 THEOM0701@GMAIL.COM 14 RAILROAD STREET, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0012198 BAKERY ACTIVE CURRENT 2007-05-09 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980087 2025-02-25 - Annual Report Annual Report -
BF-0012102145 2024-01-18 - Annual Report Annual Report -
BF-0011412367 2023-02-13 - Annual Report Annual Report -
BF-0010328849 2022-03-07 - Annual Report Annual Report 2022
0007097555 2021-02-01 - Annual Report Annual Report 2021
0006869998 2020-04-01 - Annual Report Annual Report 2020
0006347975 2019-01-30 - Annual Report Annual Report 2017
0006347987 2019-01-30 - Annual Report Annual Report 2018
0006347962 2019-01-30 - Annual Report Annual Report 2016
0006347998 2019-01-30 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3892058602 2021-03-17 0156 PPP 14 Railroad St, New Milford, CT, 06776-2771
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41803
Loan Approval Amount (current) 41803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-2771
Project Congressional District CT-05
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41951.89
Forgiveness Paid Date 2021-07-28
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