Entity Name: | CANTINA HOSPITALITY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Nov 2012 |
Business ALEI: | 1087729 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 722513 - Limited-Service Restaurants |
Business address: | 170 MASON STREET, GREENWICH, CT, 06830, United States |
Mailing address: | 170 MASON STREET, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mrummel@afcbrands.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANTINA HOSPITALITY, LLC, NEW YORK | 4581997 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NWCHXUWBOQHI89 | 1087729 | US-CT | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O STEVEN B. STEINMETZ, 170 MASON ST., GREENWICH, US-CT, US, 06830 |
Headquarters | 170 Mason Street, Greenwich, US-CT, US, 06830 |
Registration details
Registration Date | 2014-10-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-04-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1087729 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN B. STEINMETZ | Agent | 170 MASON ST., GREENWICH, CT, 06830, United States | 170 MASON ST., GREENWICH, CT, 06830, United States | +1 203-559-5123 | ssteinmetz@ibolaw.com | 141 EAST LANE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AMERICAN FRANCHISE CAPITAL II LLC | Officer | 170 MASON STREET, GREENWICH, CT, 06830, United States | 170 MASON STREET, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013022850 | 2025-03-03 | No data | Annual Report | Annual Report | No data |
BF-0012100184 | 2024-01-15 | No data | Annual Report | Annual Report | No data |
BF-0011435501 | 2023-01-23 | No data | Annual Report | Annual Report | No data |
BF-0010257236 | 2022-02-28 | No data | Annual Report | Annual Report | 2022 |
0007102592 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006863685 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006427835 | 2019-03-06 | No data | Annual Report | Annual Report | 2019 |
0006174761 | 2018-05-02 | No data | Annual Report | Annual Report | 2017 |
0006174764 | 2018-05-02 | No data | Annual Report | Annual Report | 2018 |
0005690797 | 2016-11-09 | No data | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345701361 | 0111500 | 2021-11-24 | 308 LINDLEY ST (NORTH AVE), BRIDGEPORT, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1806233 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 F01 IV |
Issuance Date | 2022-02-18 |
Abatement Due Date | 2022-04-07 |
Current Penalty | 2797.0 |
Initial Penalty | 11188.0 |
Contest Date | 2022-04-15 |
Final Order | 2022-07-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(f)(1)(iv):Employee(s) required to use PPE by this section were not trained to know the limitations of PPE: Facility: The employees required to use the Tucker long gloves and the black Pro Guard gloves were not trained on the limitations of the gloves. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100138 B |
Issuance Date | 2022-02-18 |
Abatement Due Date | 2022-04-07 |
Current Penalty | 2797.0 |
Initial Penalty | 11188.0 |
Contest Date | 2022-04-15 |
Final Order | 2022-07-01 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.138(b):The employer did not base selection of appropriate hand protection on an evaluation of the performance characteristics of the hand protection relative to the tasks to be performed, conditions present, duration of use, and the hazards and potential hazards identified: Facility: The Tucker long black gloves and the black Pro Guard gloves were not appropriate to perform tasks such as, but not limited to, retrieving products that were submerged in the Rethermalizer. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2022-02-18 |
Abatement Due Date | 2022-04-07 |
Current Penalty | 1250.0 |
Initial Penalty | 5000.0 |
Contest Date | 2022-04-15 |
Final Order | 2022-07-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in an in-patient hospitalization, amputation or the loss of an eye. 308 Lindley St, Bridgeport, CT: On/about August 29, 2021, an employee suffered second-degree burns to the right forearm while performing food panning and was hospitalized; the employer did not report the hospitalization to OSHA within twenty-four (24) hours. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6523157109 | 2020-04-14 | 0156 | PPP | 170 Mason Street, GREENWICH, CT, 06830-6644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website