Search icon

RENEE'S BISTRO & CATERING SERVICE, LLC

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

Company Details

Entity Name: RENEE'S BISTRO & CATERING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2010
Business ALEI: 1020832
Annual report due: 31 Mar 2026
Business address: 142 SCHOOL STREET, Putnam, CT, 06260, United States
Mailing address: 142 SCHOOL STREET, Putnam, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: renee@reneesbistroandcatering.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENEE A. BERUBE Agent 142 School St, Putnam, CT, 06260, United States 157 TUCKER DISTRICT ROAD, DAYVILLE, CT, 06241, United States +1 860-208-0180 renee@reneesbistroandcatering.com 157 TUCKER DISTRICT ROAD, DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Residence address
RENEE BERUBE Officer 142 SCHOOL STREET, PUTNAM, CT, 06255, United States 157 TUCKER DISTRICT ROAD, DAYVILLE, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000344 CATERER ACTIVE CURRENT 2011-10-18 2024-02-18 2025-02-17

History

Type Old value New value Date of change
Name change RENEE'S WORKING GIRL CATERING SERVICE LLC RENEE'S BISTRO & CATERING SERVICE, LLC 2021-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009014 2025-03-28 - Annual Report Annual Report -
BF-0012090347 2024-03-29 - Annual Report Annual Report -
BF-0011188879 2023-03-28 - Annual Report Annual Report -
BF-0010375728 2022-03-17 - Annual Report Annual Report 2022
0007270523 2021-03-30 - Annual Report Annual Report 2021
0007205671 2021-02-24 2021-02-24 Amendment Amend Name -
0006895525 2020-04-30 - Annual Report Annual Report 2020
0006895517 2020-04-30 - Annual Report Annual Report 2019
0006508727 2019-03-29 - Annual Report Annual Report 2018
0006126319 2018-03-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7627977205 2020-04-28 0156 PPP 142 School Street, PUTNAM, CT, 06260
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63262.5
Loan Approval Amount (current) 63262.5
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-0001
Project Congressional District CT-02
Number of Employees 16
NAICS code 722320
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 Female Owned
Veteran Unanswered
Forgiveness Amount 63600.06
Forgiveness Paid Date 2021-02-16
7943598305 2021-01-28 0156 PPS 142 School Street, Putnam, CT, 06260
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88567.5
Loan Approval Amount (current) 88567.5
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Putnam, WINDHAM, CT, 06260
Project Congressional District CT-02
Number of Employees 16
NAICS code 722320
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 Female Owned
Veteran Unanswered
Forgiveness Amount 89615.75
Forgiveness Paid Date 2022-04-14

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
0005226079 Active OFS 2024-07-01 2029-07-01 ORIG FIN STMT

Parties

Name RENEE'S BISTRO & CATERING SERVICE, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0005198174 Active OFS 2024-03-18 2029-05-15 AMENDMENT

Parties

Name RENEE'S BISTRO & CATERING SERVICE, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003386288 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name RENEE'S BISTRO & CATERING SERVICE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003307402 Active OFS 2019-05-15 2029-05-15 ORIG FIN STMT

Parties

Name RENEE'S BISTRO & CATERING SERVICE, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
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