Search icon

CHRISTIE CATERS, LLC

Company Details

Entity Name: CHRISTIE CATERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2010
Business ALEI: 1008814
Annual report due: 31 Mar 2026
NAICS code: 722320 - Caterers
Business address: 55 LAVANDER ROAD, BARKHAMSTED, CT, 06063, United States
Mailing address: 55 LAVANDER ROAD, BARKHAMSTED, CT, United States, 06063
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: CHEVY52@OPTONLINE.NET

Officer

Name Role Business address Phone E-Mail Residence address
LAURA CHRISTIE Officer 55 LAVENDER ROAD, BARKHAMSTED, CT, 06063, United States No data No data 55 LAVENDER ROAD, BARKHAMSTED, CT, 06063, United States
WILLIAM A. CHRISTIE Officer 55 LAVENDER ROAD, BARKHAMSTED, CT, 06063, United States +1 203-536-0329 CHEVY52@OPTONLINE.NET 55 LAVANDER ROAD, BARKHAMSTED, CT, 06063, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. CHRISTIE Agent 55 LAVANDER ROAD, BARKHAMSTED, CT, 06063, United States 55 LAVANDER ROAD, BARKHAMSTED, CT, 06063, United States +1 203-536-0329 CHEVY52@OPTONLINE.NET 55 LAVANDER ROAD, BARKHAMSTED, CT, 06063, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156210 2024-04-20 No data Annual Report Annual Report No data
BF-0011181929 2023-03-26 No data Annual Report Annual Report No data
BF-0010401471 2022-04-27 No data Annual Report Annual Report 2022
0007135038 2021-02-08 No data Annual Report Annual Report 2020
0007135045 2021-02-08 No data Annual Report Annual Report 2021
0006676735 2019-11-11 No data Annual Report Annual Report 2018
0006676730 2019-11-11 No data Annual Report Annual Report 2016
0006676725 2019-11-11 No data Annual Report Annual Report 2015
0006676739 2019-11-11 No data Annual Report Annual Report 2019
0006676733 2019-11-11 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750657107 2020-04-13 0156 PPP 55 lavander rd, BARKHAMSTED, CT, 06063-1802
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13870
Loan Approval Amount (current) 13870
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARKHAMSTED, LITCHFIELD, CT, 06063-1802
Project Congressional District CT-01
Number of Employees 2
NAICS code 722330
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 13988.18
Forgiveness Paid Date 2021-03-05
6255918405 2021-02-10 0156 PPS 55 Lavander Rd, Barkhamsted, CT, 06063-1802
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15827
Loan Approval Amount (current) 15827
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barkhamsted, LITCHFIELD, CT, 06063-1802
Project Congressional District CT-01
Number of Employees 2
NAICS code 722330
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 15950.15
Forgiveness Paid Date 2021-11-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website