Search icon

FLORES FAMILY RESTAURANT, LLC

Company Details

Entity Name: FLORES FAMILY RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2010
Business ALEI: 1009769
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 671 WEST THAMES ST., NORWICH, CT, 06360, United States
Mailing address: 671 WEST THAMES ST., NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: admin@amtax.cpa

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANTA MENDOZA Agent 111 HUNTINGTON ST., NEW LONDON, CT, 06320, United States 111 HUNTINGTON ST., NEW LONDON, CT, 06320, United States +1 860-447-3994 admin@amtax.cpa 60 TYLER AVENUE, GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
JUAN FLORES Officer 671 WEST THAMES ST., NORWICH, CT, 06360, United States 86 CLIFF STREET, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157491 2024-01-17 No data Annual Report Annual Report No data
BF-0011181716 2023-01-27 No data Annual Report Annual Report No data
BF-0010207365 2022-04-19 No data Annual Report Annual Report 2022
0007122494 2021-02-04 No data Annual Report Annual Report 2021
0006758552 2020-02-17 No data Annual Report Annual Report 2020
0006511425 2019-03-30 No data Annual Report Annual Report 2019
0006124990 2018-03-15 No data Annual Report Annual Report 2018
0005886881 2017-07-12 No data Annual Report Annual Report 2017
0005595877 2016-07-05 No data Annual Report Annual Report 2016
0005421059 2015-10-30 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511017308 2020-04-29 0156 PPP 671 THAMES ST, NORWICH, CT, 06360-7100
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38447.5
Loan Approval Amount (current) 38447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-7100
Project Congressional District CT-02
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38660.28
Forgiveness Paid Date 2020-12-09
7454488404 2021-02-12 0156 PPS 671 W Thames St, Norwich, CT, 06360-7100
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54528.98
Loan Approval Amount (current) 54528.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-7100
Project Congressional District CT-02
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55026.46
Forgiveness Paid Date 2022-01-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website