Search icon

MIDTOWN, LLC

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

Company Details

Entity Name: MIDTOWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 2008
Business ALEI: 0932272
Business address: 1797 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States
Mailing address: 1797 BERLIN TURNPIKE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MAKRISMIDTOWN@GMAIL.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
EWA SAUR Agent 1797 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States 1797 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States dveleas@sbcglobal.net 12 KEENEY DR, BOLTON, CT, 06043, United States

Officer

Name Role Business address Residence address
EWA L SAUR Officer 1797 BERLIN TURNPIKE, WETHERSFIELD, CT, 06190, United States 12 KEENEY DR, BOLTON, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012672765 2024-06-24 2024-06-24 Reinstatement Certificate of Reinstatement -
BF-0012465251 2023-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011935799 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006891174 2020-04-23 - Annual Report Annual Report 2019
0006891176 2020-04-23 - Annual Report Annual Report 2020
0006891167 2020-04-23 - Annual Report Annual Report 2016
0006891173 2020-04-23 - Annual Report Annual Report 2018
0006891124 2020-04-23 - Annual Report Annual Report 2014
0006891165 2020-04-23 - Annual Report Annual Report 2015
0006891118 2020-04-23 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316867209 2020-04-28 0156 PPP 1797 BERLIN TPKE, WETHERSFIELD, CT, 06109
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15292
Loan Approval Amount (current) 15292
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 WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15477.6
Forgiveness Paid Date 2021-07-22
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