Search icon

OLMO, LLC

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

Company Details

Entity Name: OLMO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 2007
Business ALEI: 0907469
Annual report due: 31 Mar 2026
Business address: 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States
Mailing address: 93 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jim@olmokitchen.com
E-Mail: jim@olmobagels.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLMO, LLC 401(K) PLAN 2023 832373612 2024-10-03 OLMO, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 8605586618
Plan sponsor’s address 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
OLMO LLC 401(K) PLAN 2022 832373612 2023-11-06 OLMO LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8605586618
Plan sponsor’s address 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
OLMO LLC 401(K) PLAN 2022 832373612 2023-05-27 OLMO LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8605586618
Plan sponsor’s address 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
J&K HOLDING COMPANY LLC Officer 153 DESSA DRIVE, HAMDEN, CT, 06518, United States -
BLACK LAB INVESTMENTS LLC Officer 55 ERAMO TERRACE, HAMDEN, HAMDEN, CT, 06518, United States -
CRAIG HUTCHINSON Officer 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States 27 MAPLE STREET, CONNECTICUT, HAMDEN, CT, 06517, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
james baronowski Agent 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States 93 WHITNEY AVENUE, NEW HAVEN, CT, 06510, United States +1 860-558-6618 jim@olmobagels.com 55 eramo terrace, hamden, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0016663 BAKERY INACTIVE WITHDRAWN - - -
BAK.0017678 BAKERY ACTIVE CURRENT 2022-04-07 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change CASEUS, LLC OLMO, LLC 2018-10-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986892 2025-02-24 - Annual Report Annual Report -
BF-0012288501 2024-01-15 - Annual Report Annual Report -
BF-0011282359 2023-01-17 - Annual Report Annual Report -
BF-0010357589 2022-02-07 - Annual Report Annual Report 2022
0007104070 2021-02-02 - Annual Report Annual Report 2021
0006846363 2020-03-24 - Annual Report Annual Report 2020
0006511189 2019-03-30 - Annual Report Annual Report 2019
0006262277 2018-10-22 2018-10-22 Amendment Amend Name -
0006110991 2018-03-07 - Annual Report Annual Report 2018
0005886705 2017-07-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316888309 2021-01-30 0156 PPS 93 Whitney Ave, New Haven, CT, 06510-1236
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219544
Loan Approval Amount (current) 219544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-1236
Project Congressional District CT-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220978.35
Forgiveness Paid Date 2021-10-04
2855907706 2020-05-01 0156 PPP 93 WHITNEY AVE, NEW HAVEN, CT, 06510
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 230
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88140.74
Forgiveness Paid Date 2021-01-26
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