Search icon

CHARLES ISLAND OYSTER FARM, LLC

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

Company Details

Entity Name: CHARLES ISLAND OYSTER FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2010
Business ALEI: 1014048
Annual report due: 31 Mar 2025
Business address: 164 Rogers Ave, Milford, CT, 06460, Milford, CT, 06460, United States
Mailing address: 164 Rogers Ave, Milford, CT, United States, 06460-6435
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: westlobster@aol.com

Industry & Business Activity

NAICS

114112 Shellfish Fishing

This U.S. industry comprises establishments primarily engaged in the commercial catching or taking of shellfish (e.g., clams, crabs, lobsters, mussels, oysters, sea urchins, shrimp) from their natural habitat. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EW4ZNZ943VV5 2023-06-28 348 WATERVIEW AVE, BRIDGEPORT, CT, 06608, 2643, USA 348 WATERVIEW AVE, BRIDGEPORT, CT, 06608, 2643, USA

Business Information

URL westlobster@aol.com
Division Name CHARLES ISLAND OYSTER FARM
Division Number N/A
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2022-06-29
Initial Registration Date 2022-04-21
Entity Start Date 2010-08-30
Fiscal Year End Close Date Dec 22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES L VIENS
Role OWNER
Address 753 LAKESIDE DRIVE, LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, USA
Government Business
Title PRIMARY POC
Name CHARLES L VIENS
Role OWNER
Address 753 LAKESIDE DRIVE, LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES VIENS Officer 348 Waterview Ave, BRIDGEPORT, CT, 06608, United States +1 203-981-3031 westlobster@aol.com 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES VIENS Agent 164 Rogers Ave, Milford, CT, 06460-6435, United States 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States +1 203-981-3031 westlobster@aol.com 753 LAKESIDE DRIVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155218 2024-01-17 - Annual Report Annual Report -
BF-0011183530 2023-02-09 - Annual Report Annual Report -
BF-0010374819 2022-02-27 - Annual Report Annual Report 2022
0007147190 2021-02-12 - Annual Report Annual Report 2016
0007147201 2021-02-12 - Annual Report Annual Report 2017
0007147210 2021-02-12 - Annual Report Annual Report 2020
0007147208 2021-02-12 - Annual Report Annual Report 2019
0007147216 2021-02-12 - Annual Report Annual Report 2021
0007147204 2021-02-12 - Annual Report Annual Report 2018
0005631956 2016-08-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220118400 2021-02-13 0156 PPS 348 Waterview Ave, Bridgeport, CT, 06608-2643
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59192.93
Loan Approval Amount (current) 59192.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06608-2643
Project Congressional District CT-04
Number of Employees 7
NAICS code 311710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59857.21
Forgiveness Paid Date 2022-03-31
8887807103 2020-04-15 0156 PPP 348 WATERVIEW AVE, BRIDGEPORT, CT, 06608-2643
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56920
Loan Approval Amount (current) 11958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-2643
Project Congressional District CT-04
Number of Employees 5
NAICS code 311710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12073.93
Forgiveness Paid Date 2021-04-06

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
0005268512 Active MUNICIPAL 2025-02-12 2032-07-28 AMENDMENT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005145113 Active OFS 2023-05-31 2028-11-26 AMENDMENT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005119086 Active OFS 2023-02-08 2028-04-03 AMENDMENT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003382104 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003265813 Active OFS 2018-09-19 2028-11-26 AMENDMENT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003229820 Active OFS 2018-03-06 2028-04-03 AMENDMENT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003194540 Active MUNICIPAL 2017-07-28 2032-07-28 ORIG FIN STMT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0002968026 Active OFS 2013-11-26 2028-11-26 ORIG FIN STMT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002928003 Active OFS 2013-04-03 2028-04-03 ORIG FIN STMT

Parties

Name CHARLES ISLAND OYSTER FARM, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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