Search icon

CINCINNATI SUBS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CINCINNATI SUBS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2012
Business ALEI: 1073692
Annual report due: 31 Mar 2026
Business address: 132 RIVERSIDE AVE, BRISTOL, CT, 06010, United States
Mailing address: 132 RIVERSIDE AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stephanie@132riverside.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

Links between entities

Type Company Name Company Number State
Headquarter of CINCINNATI SUBS, LLC, KENTUCKY 0830878 KENTUCKY

Agent

Name Role
OUIMET RESOURCES, LLC Agent

Officer

Name Role Residence address
MICHAEL OUIMET Officer CT, 132 RIVERSIDE AVE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017464 2025-03-07 - Annual Report Annual Report -
BF-0012194362 2024-01-22 - Annual Report Annual Report -
BF-0011434519 2023-01-16 - Annual Report Annual Report -
BF-0010350963 2022-02-27 - Annual Report Annual Report 2022
0007114221 2021-02-03 - Annual Report Annual Report 2021
0007114202 2021-02-03 - Annual Report Annual Report 2020
0006325818 2019-01-18 - Annual Report Annual Report 2019
0006009639 2018-01-16 - Annual Report Annual Report 2018
0005858103 2017-06-06 - Annual Report Annual Report 2017
0005774952 2017-02-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935107101 2020-04-14 0156 PPP 132 Riverside Ave, BRISTOL, CT, 06010-6311
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111765
Loan Approval Amount (current) 111765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-6311
Project Congressional District CT-01
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112572.19
Forgiveness Paid Date 2021-01-07
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