Search icon

PENGUIN HOLDINGS, LLC

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

Company Details

Entity Name: PENGUIN HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2013
Business ALEI: 1094377
Annual report due: 31 Mar 2026
Business address: 61 LEWIS ST, GREENWICH, CT, 06830, United States
Mailing address: 61 LEWIS ST, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: steve@stamford-cpa.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
STRIFE KNOT, LLC Officer C/O PENGUIN, 61 LEWIS STREET, GREENWICH, CT, 06830, United States
BLECH HOLDINGS, LLC Officer C/O PENGUIN, 61 LEWIS STREET, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC D. GRAYSON Agent 124 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States 124 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States +1 203-249-8771 lepenguinbistro@hotmail.com 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0018792 RESTAURANT LIQUOR ACTIVE CURRENT 2013-04-24 2024-08-24 2025-08-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024581 2025-01-31 - Annual Report Annual Report -
BF-0012162930 2024-01-07 - Annual Report Annual Report -
BF-0011295853 2023-01-10 - Annual Report Annual Report -
BF-0010340028 2022-03-28 - Annual Report Annual Report 2022
0007112870 2021-02-02 - Annual Report Annual Report 2021
0007112864 2021-02-02 - Annual Report Annual Report 2020
0006471205 2019-03-16 - Annual Report Annual Report 2019
0006064964 2018-02-09 - Annual Report Annual Report 2018
0005743570 2017-01-18 - Annual Report Annual Report 2017
0005545417 2016-04-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792577700 2020-05-01 0156 PPP 61 LEWIS ST, GREENWICH, CT, 06830
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268857
Loan Approval Amount (current) 268857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 300
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272743.33
Forgiveness Paid Date 2021-10-15
2911518404 2021-02-04 0156 PPS 61 Lewis St, Greenwich, CT, 06830-5506
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381734
Loan Approval Amount (current) 381734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5506
Project Congressional District CT-04
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385558.13
Forgiveness Paid Date 2022-02-09
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