Search icon

DAILY FARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAILY FARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2008
Business ALEI: 0927553
Annual report due: 31 Mar 2026
Business address: 13 DURANT AVENUE, BETHEL, CT, 06801, United States
Mailing address: 13 DURANT AVENUE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robin@dailyfare.net

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robin Grubard Agent 13 Durant Ave, Bethel, CT, 06801-1906, United States 13 Durant Ave, Bethel, CT, 06801-1906, United States +1 203-313-4935 robin@dailyfare.net 2 Farnam Hl, Bethel, CT, 06801-1821, United States

Officer

Name Role Business address Residence address
ROBERT WALLACE Officer 13 DURANT AVE., BETHEL, CT, 06801, United States 462 CEDAR LANE, CHESHIRE, CT, 06410, United States
ROBIN GRUBARD Officer 13 DURANT AVE., BETHEL, CT, 06801, United States 2 FARNAM HILL, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0012979 BAKERY ACTIVE CURRENT 2009-01-07 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988756 2025-03-04 - Annual Report Annual Report -
BF-0012130681 2024-03-07 - Annual Report Annual Report -
BF-0011287126 2023-01-06 - Annual Report Annual Report -
BF-0010222549 2022-03-09 - Annual Report Annual Report 2022
0007206939 2021-03-05 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
17106.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8150.00
Total Face Value Of Loan:
8150.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,148.88
Servicing Lender:
Newtown Savings Bank
Use of Proceeds:
Payroll: $5,100
Jobs Reported:
3
Initial Approval Amount:
$8,150
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,212.48
Servicing Lender:
Newtown Savings Bank
Use of Proceeds:
Payroll: $8,147
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005242833
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-10-07
Lapse Date:
2029-11-19
Subsequent Filing No:
0003340891
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-11-19
Lapse Date:
2029-11-19

Reviews Leave a review

This company hasn't received any reviews.

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