Search icon

UCBC MANAGEMENT LLC

Company Details

Entity Name: UCBC MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2010
Business ALEI: 1012570
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 980 POST RD, DARIEN, CT, 06820, United States
Mailing address: 980 POST. RD., DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: csahlia@me.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES SAHLIA Agent 980 POST RD, DARIEN, CT, 06820, United States 9 THOMES STREET, NORWALK, CT, 06853, United States +1 646-201-8408 UPPERCRUSTDARIEN@HOTMAIL.COM THOMES STREET, 9 THOMES ST, ROWAYTON, CT, 06853, United States

Officer

Name Role Phone E-Mail Residence address
CHARLES SAHLIA Officer +1 646-201-8408 UPPERCRUSTDARIEN@HOTMAIL.COM THOMES STREET, 9 THOMES ST, ROWAYTON, CT, 06853, United States
CHARLES SAHLIA TRUST Officer No data No data 9 THOMES ST, NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156063 2024-01-31 No data Annual Report Annual Report No data
BF-0011181752 2023-02-02 No data Annual Report Annual Report No data
BF-0010245424 2022-02-05 No data Annual Report Annual Report 2022
0007113382 2021-02-03 No data Annual Report Annual Report 2021
0006792719 2020-02-24 No data Annual Report Annual Report 2020
0006444295 2019-03-11 No data Annual Report Annual Report 2019
0006363714 2019-02-05 No data Annual Report Annual Report 2018
0005900503 2017-08-01 No data Annual Report Annual Report 2017
0005625666 2016-08-09 No data Annual Report Annual Report 2016
0005526925 2016-04-01 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
1307528308 2021-01-16 0156 PPS 980 Post Rd, Darien, CT, 06820-4509
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110750
Loan Approval Amount (current) 110750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-4509
Project Congressional District CT-04
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111608.31
Forgiveness Paid Date 2021-11-09
5896187007 2020-04-06 0156 PPP 980 Post Road, DARIEN, CT, 06820-4508
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79100
Loan Approval Amount (current) 79100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4508
Project Congressional District CT-04
Number of Employees 9
NAICS code 722211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79589.96
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website