Search icon

CHEZ BEN DINER LLC

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

Company Details

Entity Name: CHEZ BEN DINER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2009
Business ALEI: 0988297
Annual report due: 31 Mar 2025
Business address: 927 CENTER STREET, MANCHESTER, CT, 06040, United States
Mailing address: 927 CENTER STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jaquirion@protonmail.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
JOEL QUIRION Agent 927 CENTER STREET, MANCHESTER, CT, 06040, United States 927 CENTER STREET, MANCHESTER, CT, 06040, United States +1 860-212-5672 jaquirion@protonmail.com 605 NEVERS RD., SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOEL QUIRION Officer 927 CENTER STREET, MANCHESTER, CT, 06040, United States +1 860-212-5672 jaquirion@protonmail.com 605 NEVERS RD., SOUTH WINDSOR, CT, 06074, United States
ANNE QUIRION Officer 927 CENTER STREET, MANCHESTER, CT, 06040, United States - - 605 NEVERS RD., SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202503 2024-03-26 - Annual Report Annual Report -
BF-0010735336 2023-02-27 - Annual Report Annual Report -
BF-0009920744 2023-02-27 - Annual Report Annual Report -
BF-0009048651 2023-02-27 - Annual Report Annual Report 2017
BF-0009048653 2023-02-27 - Annual Report Annual Report 2019
BF-0009048649 2023-02-27 - Annual Report Annual Report 2020
BF-0009048652 2023-02-27 - Annual Report Annual Report 2016
BF-0009048650 2023-02-27 - Annual Report Annual Report 2018
BF-0011178113 2023-02-27 - Annual Report Annual Report -
BF-0011683042 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993748400 2021-02-05 0156 PPP 927 Center St, Manchester, CT, 06040-2752
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32505
Loan Approval Amount (current) 32505
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 Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-2752
Project Congressional District CT-01
Number of Employees 9
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 32770.38
Forgiveness Paid Date 2021-12-08
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