Search icon

O'ROURKE'S DINER, LLC

Company Details

Entity Name: O'ROURKE'S DINER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 24 Oct 2007
Business ALEI: 0916654
Annual report due: 31 Mar 2023
NAICS code: 722511 - Full-Service Restaurants
Business address: 728 MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 728 MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dtrafton@orourkesmiddletown.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANE S. MCMILLAN Agent 386 MAIN STREET, MIDDLETOWN, CT, 06457, United States 386 MAIN STREET, MIDDLETOWN, CT, 06457, United States +1 860-342-8552 hmt@howardmcmillan.com 11 MANSFIELD TERRACE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
BRIAN M. O'ROURKE Officer 728 MAIN STREET, MIDDLETOWN, CT, 06457, United States 88 BEVERLY HEIGHTS, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0012767 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-05-07 2019-07-01 2020-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234165 2024-12-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012747555 2024-08-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010249433 2022-03-10 No data Annual Report Annual Report 2022
0007174014 2021-02-18 No data Annual Report Annual Report 2021
0006944495 2020-07-11 No data Annual Report Annual Report 2020
0006369354 2019-02-07 No data Annual Report Annual Report 2019
0006369347 2019-02-07 No data Annual Report Annual Report 2018
0006056052 2018-02-06 No data Annual Report Annual Report 2014
0006056060 2018-02-06 No data Annual Report Annual Report 2017
0006056041 2018-02-06 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404968302 2021-01-17 0156 PPS 728 Main St, Middletown, CT, 06457-2733
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-2733
Project Congressional District CT-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63600.25
Forgiveness Paid Date 2022-01-11
9748967709 2020-05-01 0156 PPP 728 Main St, Middletown, CT, 06457-2733
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-2733
Project Congressional District CT-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44209.29
Forgiveness Paid Date 2022-01-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website