Search icon

CANTINA HOSPITALITY, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CANTINA HOSPITALITY, LLC, NEW YORK 4581997 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NWCHXUWBOQHI89 1087729 US-CT GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345701361 0111500 2021-11-24 308 LINDLEY ST (NORTH AVE), BRIDGEPORT, CT, 06606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-24
Case Closed 2022-09-19

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6353073
Loan Approval Amount (current) 6353073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-6644
Project Congressional District CT-04
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6425427.44
Forgiveness Paid Date 2021-06-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website