Search icon

THE TURNPIKE CAFE LLC

Company Details

Entity Name: THE TURNPIKE CAFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 11 Apr 2012
Date of dissolution: 17 Dec 2024
Business ALEI: 1068899
Annual report due: 31 Mar 2025
NAICS code: 722410 - Drinking Places (Alcoholic Beverages)
Business address: 1052 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States
Mailing address: 350 RAYMOND HILL ROAD, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: patricia.boyles@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS BOYLES Officer 1052 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States No data No data 350 RAYMOND HILL RD, UNCASVILLE, CT, 06382, United States
PATRICIA BOYLES Officer 1052 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States +1 860-884-4001 patricia.boyles@yahoo.com CT, 350 RAYMOND HILL RD, UNCASVILLE, CT, 06382, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA BOYLES Agent 1052 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States 350 RAYMOND HILL ROAD, UNCASVILLE, CT, 06382, United States +1 860-884-4001 patricia.boyles@yahoo.com CT, 350 RAYMOND HILL RD, UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013251940 2024-12-16 2024-12-17 Dissolution Certificate of Dissolution No data
BF-0012194244 2024-03-11 No data Annual Report Annual Report No data
BF-0011432247 2023-02-08 No data Annual Report Annual Report No data
BF-0010313145 2022-03-02 No data Annual Report Annual Report 2022
0007150072 2021-02-15 No data Annual Report Annual Report 2020
0007150110 2021-02-15 No data Annual Report Annual Report 2021
0006448296 2019-03-11 No data Annual Report Annual Report 2019
0006369429 2019-02-07 No data Annual Report Annual Report 2018
0006072052 2018-02-12 No data Annual Report Annual Report 2015
0006072064 2018-02-12 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3766797310 2020-04-29 0156 PPP 350 Raymond Hill Road, Uncasville, CT, 06382
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8252.84
Forgiveness Paid Date 2020-12-31
5824558400 2021-02-09 0156 PPS 1052 Norwich New London Tpke, Uncasville, CT, 06382-1614
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19817
Loan Approval Amount (current) 19817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-1614
Project Congressional District CT-02
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20012.42
Forgiveness Paid Date 2022-02-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website