Search icon

WESTVILLE SEAFOOD LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTVILLE SEAFOOD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jun 2008
Business ALEI: 0940730
Annual report due: 31 Mar 2025
Business address: 1514 WHALLEY AVE., NEW HAVEN, CT, 06515, United States
Mailing address: 1514 WHALLEY AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: westvilleseafood@yahoo.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 Phone E-Mail Residence address
DAVID AUSTIN Agent 1514 WHALLEY AVE., NEW HAVEN, CT, 06515, United States 1514 WHALLEY AVE., NEW HAVEN, CT, 06515, United States +1 203-410-5948 westvilleseafood@yahoo.com 2625 5th Ave N, C, Bessemer, AL, 35020-4169, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID AUSTIN Officer 1514 WHALLEY AVE., NEW HAVEN, CT, 06515, United States +1 203-410-5948 westvilleseafood@yahoo.com 2625 5th Ave N, C, Bessemer, AL, 35020-4169, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000332 CATERER INACTIVE - 2011-06-16 2011-06-16 2012-06-15
LRW.0004653 RESTAURANT WINE & BEER ACTIVE CURRENT 2009-04-21 2024-08-21 2025-08-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303685 2024-02-06 - Annual Report Annual Report -
BF-0011731514 2023-03-31 - Annual Report Annual Report -
BF-0010551377 2022-11-18 - Annual Report Annual Report -
BF-0009787555 2022-04-05 - Annual Report Annual Report -
0006780487 2020-02-25 - Annual Report Annual Report 2020
0006512401 2019-04-01 - Annual Report Annual Report 2019
0006193698 2018-06-04 - Annual Report Annual Report 2018
0005859795 2017-06-06 - Annual Report Annual Report 2017
0005859733 2017-06-06 - Annual Report Annual Report 2016
0005859725 2017-06-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972338101 2020-07-20 0156 PPP 1514 Whalley Ave, New Haven, CT, 06515-1129
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17775
Loan Approval Amount (current) 17775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address New Haven, NEW HAVEN, CT, 06515-1129
Project Congressional District CT-03
Number of Employees 4
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18023.36
Forgiveness Paid Date 2021-12-14
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