Search icon

MACDADDY'S MONROE, INC.

Company Details

Entity Name: MACDADDY'S MONROE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 05 Apr 2011
Business ALEI: 1034006
NAICS code: 722513 - Limited-Service Restaurants
Business address: 6527 MAIN ST., TRUMBULL, CT, 06611, United States
Mailing address: P.O. BOX 110384, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: WORLDWIDE6527@OUTLOOK.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSEPH G. VOLL Agent 6527 MAIN ST., TRUMBULL, CT, 06611, United States P.O. BOX 110384, TRUMBULL, CT, 06611, United States WORLDWIDE6527@OUTLOOK.COM 17 COLONIAL DR., MONROE, CT, 06468, United States

Officer

Name Role Business address E-Mail Residence address
JOSEPH G. VOLL Officer 6527 MAIN ST., TRUMBULL, CT, 06611, United States WORLDWIDE6527@OUTLOOK.COM 17 COLONIAL DR., MONROE, CT, 06468, United States

History

Type Old value New value Date of change
Name change MACDADDY'S MONROE LLC MACDADDY'S MONROE, INC. 2018-12-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037507 2023-10-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011897341 2023-07-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006844794 2020-03-23 No data Annual Report Annual Report 2019
0006290089 2018-12-10 2018-12-10 Conversion Certificate of Conversion No data
0006290110 2018-12-10 2018-12-10 First Report Organization and First Report No data
0005679134 2016-10-24 No data Annual Report Annual Report 2013
0005679143 2016-10-24 No data Annual Report Annual Report 2016
0005679141 2016-10-24 No data Annual Report Annual Report 2015
0005679129 2016-10-24 No data Annual Report Annual Report 2012
0005679138 2016-10-24 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325848601 2021-03-18 0156 PPS 650 Main St, Monroe, CT, 06468-2829
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45846
Loan Approval Amount (current) 45846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2829
Project Congressional District CT-04
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46073.96
Forgiveness Paid Date 2021-09-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website