Search icon

FIRST AND LAST TAVERN OF PLAINVILLE, INC.

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

Company Details

Entity Name: FIRST AND LAST TAVERN OF PLAINVILLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0907460
Annual report due: 27 Jul 2025
Business address: 32 Cooke Street, Plainville, CT, 06062, United States
Mailing address: 32 Cooke Street, Plainville, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: nemarichc@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

Links between entities

Type Company Name Company Number State
Headquarter of FIRST AND LAST TAVERN OF PLAINVILLE, INC., FLORIDA F24000005961 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST AND LAST TAVERN OF PLAINVILLE, INC 401K PLA 2014 261341037 2015-04-02 FIRST AND LAST TAVERN OF PLAINVILLE 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722511
Sponsor’s telephone number 8606762000
Plan sponsor’s address 32 COOKE ST., PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing CURTIS NEMARICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing CURTIS NEMARICH
Valid signature Filed with authorized/valid electronic signature
FIRST AND LAST TAVERN OF PLAINVILLE, INC 401K PLA 2014 261341037 2015-04-02 FIRST AND LAST TAVERN OF PLAINVILLE 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722511
Sponsor’s telephone number 8606762000
Plan sponsor’s address 32 COOKE ST., PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing CURTIS NEMARICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing CURTIS NEMARICH
Valid signature Filed with authorized/valid electronic signature
FIRST AND LAST TAVERN OF PLAINVILLE, INC 401K PLA 2013 261341037 2014-04-15 FIRST AND LAST TAVERN OF PLAINVILLE 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722511
Sponsor’s telephone number 8606762000
Plan sponsor’s address 32 COOKE ST., PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing CURTIS NEMARICH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RUSSELL NEMARICH Officer 24 W. MAIN ST., AVON, CT, 06001, United States 35 Stony Corners Cir, Avon, CT, 06001-2621, United States
RICHARD NEMARICH Officer 24 W. MAIN ST., AVON, CT, 06001, United States 15 DAVID RD, AVON, CT, 06001, United States
CURTIS NEMARICH Officer 24 W. MAIN ST., AVON, CT, 06001, United States 140 WEST AVON ROAD, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. SEVERNI Agent 860 WEST AVON ROAD, AVON, CT, 06001, United States 860 WEST AVON ROAD, AVON, CT, 06001, United States +1 860-969-9058 nemarichc@gmail.com 860 WEST AVON ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288246 2024-06-27 - Annual Report Annual Report -
BF-0011282355 2023-06-27 - Annual Report Annual Report -
BF-0010211712 2022-06-27 - Annual Report Annual Report 2022
BF-0009762259 2021-06-27 - Annual Report Annual Report -
0006926011 2020-06-17 - Annual Report Annual Report 2020
0006572171 2019-06-10 - Annual Report Annual Report 2018
0006572178 2019-06-10 - Annual Report Annual Report 2019
0006201913 2018-06-18 - Annual Report Annual Report 2017
0005883231 2017-07-10 - Annual Report Annual Report 2016
0005611231 2016-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238257102 2020-04-10 0156 PPP 32 COOKE ST, PLAINVILLE, CT, 06062-1802
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210182
Loan Approval Amount (current) 210182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-1802
Project Congressional District CT-05
Number of Employees 45
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 212128.34
Forgiveness Paid Date 2021-04-01

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
0005271291 Active STATE 2025-02-26 2030-05-22 AMENDMENT

Parties

Name FIRST AND LAST TAVERN OF PLAINVILLE, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003358332 Active STATE 2020-03-12 2030-05-22 AMENDMENT

Parties

Name FIRST AND LAST TAVERN OF PLAINVILLE, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003057225 Active STATE 2015-05-22 2030-05-22 ORIG FIN STMT

Parties

Name FIRST AND LAST TAVERN OF PLAINVILLE, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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