Search icon

GREENWICH 3345 LLC

Company Details

Entity Name: GREENWICH 3345 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2011
Business ALEI: 1033384
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: C/O TREFZ CORPORATION 10 MIDDLE STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: C/O TREFZ CORPORATION 10 MIDDLE STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eteixeira@trefz-corp.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent C/O QUATRELLA & RIZIO, LLC, ONE POST ROAD, FAIRFIELD, CT, 06824, United States C/O QUATRELLA & RIZIO, LLC, ONE POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-255-9928 eteixeira@trefz-corp.com 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
CHRISTIAN C. TREFZ Officer C/O TREFZ CORPORATION, 10 MIDDLE STREET, BRIDGEPORT, CT, 06610, United States 10 MIDDLE STREET, 17TH FLOOR, BRIDEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090456 2024-02-07 No data Annual Report Annual Report No data
BF-0011189626 2023-02-20 No data Annual Report Annual Report No data
BF-0010370497 2022-03-10 No data Annual Report Annual Report 2022
0007331131 2021-05-11 No data Annual Report Annual Report 2021
0006777909 2020-02-24 No data Annual Report Annual Report 2020
0006375454 2019-02-11 No data Annual Report Annual Report 2019
0006062043 2018-02-08 No data Annual Report Annual Report 2018
0005769828 2017-02-17 No data Annual Report Annual Report 2017
0005607275 2016-07-21 No data Annual Report Annual Report 2016
0005414842 2015-10-20 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
9508238503 2021-03-12 0156 PPS 10 Middle St, Bridgeport, CT, 06604-4257
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) 254460
Loan Approval Amount (current) 254460
Undisbursed Amount 0
Franchise Name McDonalds
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-4257
Project Congressional District CT-04
Number of Employees 22
NAICS code 722511
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 256168.02
Forgiveness Paid Date 2021-11-17
8203547010 2020-04-08 0156 PPP 10 MIDDLE ST 7th Floor, BRIDGEPORT, CT, 06604-4223
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181700
Loan Approval Amount (current) 181700
Undisbursed Amount 0
Franchise Name McDonalds
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4223
Project Congressional District CT-04
Number of Employees 55
NAICS code 722511
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 182849.94
Forgiveness Paid Date 2020-12-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website