Search icon

ISAAC'S BAGEL CAFE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ISAAC'S BAGEL CAFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2012
Business ALEI: 1070939
Annual report due: 31 Mar 2026
Business address: 16-B MOUNTAIN AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: 2 PARTRIDGE LANE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ISUTTAR@YAHOO.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ISHAQUE SUTTAR Agent 16-B MOUNTAIN AVENUE, BLOOMFIELD, CT, 06002, United States 2 Partridge Ln, Bloomfield, CT, 06002-1618, United States +1 860-816-1281 ISUTTAR@YAHOO.COM 2 PARTRIDGE LANE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
ISHAQUE SUTTAR Officer 16-B MOUNTAIN AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-816-1281 ISUTTAR@YAHOO.COM 2 PARTRIDGE LANE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0014503 BAKERY ACTIVE CURRENT 2012-06-04 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016863 2025-03-09 - Annual Report Annual Report -
BF-0012196155 2024-03-24 - Annual Report Annual Report -
BF-0011433970 2023-03-09 - Annual Report Annual Report -
BF-0008292570 2022-11-03 - Annual Report Annual Report 2020
BF-0010886619 2022-11-03 - Annual Report Annual Report -
BF-0010067246 2022-11-03 - Annual Report Annual Report -
BF-0008298761 2022-11-03 - Annual Report Annual Report 2019
BF-0008226338 2022-11-02 - Annual Report Annual Report 2015
BF-0008187604 2022-11-02 - Annual Report Annual Report 2017
BF-0008317965 2022-11-02 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995437708 2020-05-01 0156 PPP 16B MOUNTAIN AVE, BLOOMFIELD, CT, 06002-2361
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22708
Loan Approval Amount (current) 22708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BLOOMFIELD, HARTFORD, CT, 06002-2361
Project Congressional District CT-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12839.8
Forgiveness Paid Date 2021-05-20
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