Search icon

THE SPEAK, LLC

Company Details

Entity Name: THE SPEAK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2009
Business ALEI: 0979330
Annual report due: 31 Mar 2025
NAICS code: 722410 - Drinking Places (Alcoholic Beverages)
Business address: 1089 HIGHLAND AVE, WATERBURY, CT, 06708, United States
Mailing address: 1089 HIGHLAND AVE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: georgelricc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE M. SALVATORE ESQ. Agent 1089 Highland Ave, Waterbury, CT, 06708-4625, United States 1089 Highland Ave, Waterbury, CT, 06708-4625, United States +1 475-222-6660 georgelricc@gmail.com 188 TUDOR ST., WATERBURY, CT, 06704, United States

Officer

Name Role Business address Residence address
GEORGE F. RICCIARDI Officer 1089 HIGHLAND AVENUE, WATERBURY, CT, 06708, United States 211 CIRCUIT AVENUE, WATERBURY, CT, 06708, United States
GEORGE L. RICCIARDI Officer 1089 HIGHLAND AVENUE, WATERBURY, CT, 06708, United States 211 CIRCUIT AVENUE, WATERBURY, CT, 06708, United States
JOHN EGAN Officer 1089 HIGHLAND AVE, WATERBURY, CT, 06708, United States 76 TEDESCO DRIVE, WATERBURY, CT, 06708, United States
BRIAN EGAN Officer 1089 HIGHLAND AVE, WATERBURY, CT, 06708, United States 56 Joshua Town Road, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289835 2024-02-23 No data Annual Report Annual Report No data
BF-0011175608 2023-03-14 No data Annual Report Annual Report No data
BF-0010232670 2022-03-09 No data Annual Report Annual Report 2022
0007183482 2021-02-22 No data Annual Report Annual Report 2021
0007183479 2021-02-22 No data Annual Report Annual Report 2019
0007183481 2021-02-22 No data Annual Report Annual Report 2020
0006075238 2018-02-13 No data Annual Report Annual Report 2018
0005919671 2017-09-04 No data Annual Report Annual Report 2014
0005919675 2017-09-04 No data Annual Report Annual Report 2017
0005919674 2017-09-04 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645658008 2020-06-29 0156 PPP 1089 Highland Ave, Waterbury, CT, 06708-4625
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-4625
Project Congressional District CT-03
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5022.05
Forgiveness Paid Date 2020-12-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website