Entity Name: | QUATRO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jun 2011 |
Business ALEI: | 1042181 |
Annual report due: | 31 Mar 2026 |
Business address: | 485 BRIDGEPORT AVENUE UNIT 2, MILFORD, CT, 06460, United States |
Mailing address: | 487 Bridgeport Ave, D, Milford, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | reggianosct@gmail.com |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONATO SERRANO | Agent | 487 Bridgeport Ave, D, Milford, CT, 06460, United States | 487 Bridgeport Ave, D, Milford, CT, 06460, United States | +1 203-257-9418 | reggianosct@gmail.com | 1227 LINDLEY STREET, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONATO SERRANO | Officer | 485 BRIDGEPORT AVENUE, UNIT 2, MILFORD, CT, 06460, United States | +1 203-257-9418 | reggianosct@gmail.com | 1227 LINDLEY STREET, BRIDGEPORT, CT, 06606, United States |
JOSE F. GUAMAN | Officer | 485 BRIDGEPORT AVE, UNIT 2, MILFORD, CT, 06460, United States | - | - | 32 St.Stephen Street, BRIDGEPORT, CT, 06610, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0018436 | RESTAURANT LIQUOR | ACTIVE | CURRENT | 2011-10-13 | 2024-02-13 | 2025-02-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013012324 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012299371 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011423473 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010876166 | 2022-07-24 | - | Annual Report | Annual Report | - |
BF-0009074266 | 2022-07-24 | - | Annual Report | Annual Report | 2018 |
BF-0009074260 | 2022-07-24 | - | Annual Report | Annual Report | 2015 |
BF-0009074264 | 2022-07-24 | - | Annual Report | Annual Report | 2013 |
BF-0010058702 | 2022-07-24 | - | Annual Report | Annual Report | - |
BF-0009074263 | 2022-07-24 | - | Annual Report | Annual Report | 2020 |
BF-0009074268 | 2022-07-24 | - | Annual Report | Annual Report | 2012 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1589497803 | 2020-05-21 | 0156 | PPP | 487 BRIDGEPORT AVENUE, MILFORD, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7424148602 | 2021-03-23 | 0156 | PPS | 487 Bridgeport Ave, Milford, CT, 06460-4162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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