Search icon

IGDB LLC

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

Company Details

Entity Name: IGDB LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2012
Business ALEI: 1071196
Annual report due: 31 Mar 2026
Business address: 15 HARTFORD AVE, NEWINGTON, CT, 06111, United States
Mailing address: 166 IVY DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mrl181@att.net

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
MICHAEL LESSARD Agent 15 HARTFORD AVE, NEWINGTON, CT, 06111, United States 166 IVY DR, BRISTOL, CT, 06010, United States +1 860-982-1422 mrl181@att.net 46 OX HILL ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL LESSARD Officer 15 HARTFORD AVENUE, NEWINGTON, CT, 06111, United States +1 860-982-1422 mrl181@att.net 46 OX HILL ROAD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016925 2025-03-08 - Annual Report Annual Report -
BF-0012361322 2024-02-24 - Annual Report Annual Report -
BF-0011430876 2023-02-17 - Annual Report Annual Report -
BF-0010588552 2022-06-24 - Annual Report Annual Report -
BF-0009767385 2022-04-30 - Annual Report Annual Report -
0006971932 2020-09-03 - Annual Report Annual Report 2020
0006317623 2019-01-11 - Annual Report Annual Report 2019
0006161366 2018-04-13 - Annual Report Annual Report 2018
0005842266 2017-05-11 - Annual Report Annual Report 2015
0005842269 2017-05-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438597202 2020-04-15 0156 PPP 15 HARTFORD AVE, NEWINGTON, CT, 06111-2025
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-2025
Project Congressional District CT-01
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26036.79
Forgiveness Paid Date 2021-03-25
7233068305 2021-01-28 0156 PPS 15 Hartford Ave, Newington, CT, 06111-2025
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-2025
Project Congressional District CT-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37359.19
Forgiveness Paid Date 2021-10-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005231836 Active OFS 2024-08-05 2029-08-05 ORIG FIN STMT

Parties

Name IGDB LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005172117 Active OFS 2023-10-23 2028-12-28 AMENDMENT

Parties

Name IGDB LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005047801 Active OFS 2022-02-21 2027-02-21 ORIG FIN STMT

Parties

Name IGDB LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003282277 Active OFS 2018-12-28 2028-12-28 ORIG FIN STMT

Parties

Name IGDB LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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