Search icon

EAST MAIN FISH AND CHIPS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST MAIN FISH AND CHIPS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2012
Business ALEI: 1082386
Annual report due: 31 Mar 2026
Business address: 276 EAST MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 276 EAST MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Dzemilk@hotmail.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
DZEMIL KORKUTOVIC Agent 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States +1 860-306-3163 dzemilk@hotmail.com 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States

Officer

Name Role Business address Residence address
HALIL BESKOVIC Officer 276 EAST MAIN STREET, MIDDLETOWN, CT, 06457, United States 5 MOSER DR, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021576 2025-03-28 - Annual Report Annual Report -
BF-0012078327 2024-02-28 - Annual Report Annual Report -
BF-0011438172 2023-02-08 - Annual Report Annual Report -
BF-0010269934 2022-03-27 - Annual Report Annual Report 2022
0007149520 2021-02-15 - Annual Report Annual Report 2021
0006866295 2020-03-31 - Annual Report Annual Report 2020
0006512069 2019-03-30 - Annual Report Annual Report 2013
0006512075 2019-03-30 - Annual Report Annual Report 2018
0006512074 2019-03-30 - Annual Report Annual Report 2017
0006512073 2019-03-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595518407 2021-02-02 0156 PPS 276 E Main St, Middletown, CT, 06457-4403
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18023.42
Loan Approval Amount (current) 18023.42
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-4403
Project Congressional District CT-03
Number of Employees 5
NAICS code 722513
Borrower Race White
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 18236.2
Forgiveness Paid Date 2022-05-19
2708187410 2020-05-06 0156 PPP 276 East Main Street, Middletown, CT, 06457
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12121.05
Loan Approval Amount (current) 12121.05
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 722511
Borrower Race White
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 12229.47
Forgiveness Paid Date 2021-04-06
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