Search icon

FARMINGTON GARDENS, INC.

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

Company Details

Entity Name: FARMINGTON GARDENS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Feb 2010
Business ALEI: 0996131
Annual report due: 17 Feb 2024
Business address: 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 999 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: phil@farmingtongardensct.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP J. CHABOT Agent 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States +1 860-420-9310 pjchabot@gmail.com 718 CAMP ST., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILLIP J. CHABOT Officer 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States +1 860-420-9310 pjchabot@gmail.com 718 CAMP ST., FARMINGTON, CT, 06032, United States
Katrina Chabot Officer 999 Farmington Ave, Farmington, CT, 06032-1511, United States - - 534 Cherry Brook Rd, Canton, CT, 06019-4518, United States
NICHOLAS J. CHABOT Officer 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States - - 22 Thomson Rd, West Hartford, CT, 06107-2534, United States
CHRISTOPHER J. CHABOT Officer 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States - - 294 WALNUT ST, WINSTED, CT, 06098, United States
CHRISTINA CHABOT Officer 999 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States - - 85 HUTCHINSON PKY, LITCHFIELD, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0018387 RESTAURANT LIQUOR INACTIVE - - - -
LRC.0000321 RESTAURANT CATERER ACTIVE CURRENT 2023-04-05 2024-04-09 2025-04-04
BAK.0017958 BAKERY LAPSED - 2023-03-30 2023-07-01 2024-06-30
BAK.0017961 BAKERY LAPSED - 2023-03-29 2023-07-01 2024-06-30
LCT.0000664 CATERER LAPSED - 2019-05-16 2023-09-16 2024-09-15
LRC.0000267 RESTAURANT CATERER ACTIVE IN RENEWAL CURRENT 2011-07-14 2023-11-14 2024-11-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011179152 2023-03-09 - Annual Report Annual Report -
BF-0010601922 2023-01-03 - Annual Report Annual Report -
BF-0008562788 2022-05-16 - Annual Report Annual Report 2020
BF-0009866732 2022-05-16 - Annual Report Annual Report -
BF-0008539912 2022-05-16 - Annual Report Annual Report 2019
0006322836 2019-01-16 - Annual Report Annual Report 2018
0006322834 2019-01-16 - Annual Report Annual Report 2017
0005754490 2017-01-30 - Annual Report Annual Report 2016
0005485019 2016-02-10 - Annual Report Annual Report 2015
0005485012 2016-02-10 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4416338509 2021-02-25 0156 PPS 999 Farmington Ave, Farmington, CT, 06032-1511
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201488
Loan Approval Amount (current) 201488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1511
Project Congressional District CT-05
Number of Employees 17
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 204174.51
Forgiveness Paid Date 2022-06-29
2841537200 2020-04-16 0156 PPP 999 FARMINGTON AVE, FARMINGTON, CT, 06032-1511
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143920
Loan Approval Amount (current) 143920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1511
Project Congressional District CT-05
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 145487.13
Forgiveness Paid Date 2021-05-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005131992 Active OFS 2023-04-07 2028-04-07 ORIG FIN STMT

Parties

Name FARMINGTON GARDENS, INC.
Role Debtor
Name CJC REALTY, LLC
Role Debtor
Name Chabot Philip
Role Debtor
Name Chabot Christina
Role Debtor
Name EQS CAPITAL PARTNERS, LLC
Role Secured Party
0003403096 Active OFS 2020-09-17 2025-09-17 ORIG FIN STMT

Parties

Name FARMINGTON GARDENS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003242376 Active DEPT REV SERVS 2018-05-04 2027-10-20 AMENDMENT

Parties

Name FARMINGTON GARDENS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003208759 Active DEPT REV SERVS 2017-10-20 2027-10-20 ORIG FIN STMT

Parties

Name FARMINGTON GARDENS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003138254 Active DEPT REV SERVS 2016-08-30 2026-05-03 AMENDMENT

Parties

Name FARMINGTON GARDENS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003117902 Active DEPT REV SERVS 2016-05-03 2026-05-03 ORIG FIN STMT

Parties

Name FARMINGTON GARDENS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
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