Search icon

SOUTHPORT TAVERN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT TAVERN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2010
Business ALEI: 0998128
Annual report due: 31 Mar 2026
Business address: 246 OLD POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 246 OLD POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ursulameyer111@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role
SARGENT, SARGENT & JACOBS, LLC Agent

Officer

Name Role Business address Residence address
THOMAS FEBBRAIO Officer 246 OLD POST ROAD, SOUTHPORT, CT, 06890, United States 2 MINARD DRIVE, WESTPORT, CT, 06880, United States
KEVIN MCHUGH Officer 246 OLD POST ROAD, SOUTHPORT, CT, 06890, United States 1639 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007691 CAFE LIQUOR ACTIVE CURRENT 2015-02-03 2024-06-03 2025-06-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000339 2025-03-14 - Annual Report Annual Report -
BF-0012202361 2024-01-28 - Annual Report Annual Report -
BF-0011181090 2023-02-20 - Annual Report Annual Report -
BF-0010361667 2022-03-08 - Annual Report Annual Report 2022
0007129477 2021-02-05 - Annual Report Annual Report 2021
0006885549 2020-04-16 - Annual Report Annual Report 2020
0006510199 2019-03-29 - Annual Report Annual Report 2018
0006510200 2019-03-29 - Annual Report Annual Report 2019
0005818234 2017-04-13 - Annual Report Annual Report 2017
0005505645 2016-03-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605777108 2020-04-10 0156 PPP 200 Post Road, Suite 303, FAIRFIELD, CT, 06824-6220
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264200
Loan Approval Amount (current) 264200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6220
Project Congressional District CT-04
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265951.68
Forgiveness Paid Date 2020-12-30
2056828303 2021-01-20 0156 PPS 246 Old Post Rd, Southport, CT, 06890-3309
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449324.85
Loan Approval Amount (current) 449324.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-3309
Project Congressional District CT-04
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 452944.07
Forgiveness Paid Date 2021-11-19

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
0005273155 Active OFS 2025-03-04 2026-10-03 AMENDMENT

Parties

Name SOUTHPORT TAVERN, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005019339 Active OFS 2021-10-03 2026-10-03 AMENDMENT

Parties

Name SOUTHPORT TAVERN, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003383299 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name SOUTHPORT TAVERN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003143730 Active OFS 2016-10-03 2026-10-03 ORIG FIN STMT

Parties

Name SOUTHPORT TAVERN, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
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