Search icon

EMPIRE I LLC

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

Company Details

Entity Name: EMPIRE I LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2009
Business ALEI: 0989979
Annual report due: 31 Mar 2025
Business address: 51 JENNIFER LANE, GRISWOLD, CT, 06351, United States
Mailing address: 51 JENNIFER LANE, GRISWOLD, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: gpaula4@yahoo.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHELLY GRILLO Agent 51 JENNIFER LANE, GRISWOLD, CT, 06351, United States 51 JENNIFER LANE, GRISWOLD, CT, 06351, United States +1 860-639-6955 gpaula4@yahoo.com 51 Jennifer Lane, Griswold, CT, 06351, United States

Officer

Name Role Business address Residence address
Shelly Grillo Officer 51 Jennifer lane, Griswold, CT, 06351, United States 51 Jennifer lane, Griswold, CT, 06351, United States
SPENCER ANTHONY GRILLO Officer - 8 DANIKA WAY, GRISWOLD, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014662 PACKAGE STORE LIQUOR ACTIVE CURRENT 2010-03-18 2024-03-18 2025-03-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187558 2024-03-31 - Annual Report Annual Report -
BF-0011180979 2023-03-02 - Annual Report Annual Report -
BF-0010310105 2022-05-18 - Annual Report Annual Report 2022
BF-0010075869 2021-07-01 2021-07-01 Interim Notice Interim Notice -
0007260791 2021-03-25 - Annual Report Annual Report 2020
0007260801 2021-03-25 - Annual Report Annual Report 2021
0006455101 2019-03-08 2019-03-08 Change of Agent Agent Change -
0006350111 2019-01-31 - Annual Report Annual Report 2019
0006350045 2019-01-31 2019-01-31 Agent Resignation Agent Resignation -
0006005534 2018-01-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815127907 2020-06-18 0156 PPP 628 School St, PUTNAM, CT, 06260-2402
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PUTNAM, WINDHAM, CT, 06260-2402
Project Congressional District CT-02
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4526.51
Forgiveness Paid Date 2021-01-26
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