Search icon

NORWALK CONCESSIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NORWALK CONCESSIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2013
Business ALEI: 1100876
Annual report due: 31 Mar 2026
Mailing address: 10 Andreas Ct, Holmes, NY, United States, 12531
Business address: 99 Calf Pasture Beach Rd, Norwalk, CT, 06855-2720, United States
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: catering@ripkasbeach.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
URS AGENTS, LLC Agent

Officer

Name Role Business address Residence address
KRISITN RIPKA Officer 535 CONEECTICUT AVE, NORWALK, CT, 06854, United States 10 ANDREAS COURT, HOLMES, NY, 12531, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000740 CATERER ACTIVE CURRENT 2021-07-15 2024-07-15 2025-07-14
LCS.0000769 CONCESSION ACTIVE IN RENEWAL CURRENT 2013-07-02 2023-11-02 2024-11-01

History

Type Old value New value Date of change
Name change NORWALK CONCESSION SERVICES, LLC NORWALK CONCESSIONS LLC 2013-04-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028445 2025-02-19 - Annual Report Annual Report -
BF-0013307738 2025-01-30 2025-01-30 Change of Business Address Business Address Change -
BF-0012257006 2024-03-14 - Annual Report Annual Report -
BF-0011852673 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011304696 2023-01-24 - Annual Report Annual Report -
BF-0009581874 2022-12-02 - Annual Report Annual Report 2019
BF-0009839380 2022-12-02 - Annual Report Annual Report -
BF-0010820836 2022-12-02 - Annual Report Annual Report -
BF-0009581875 2022-12-02 - Annual Report Annual Report 2020
BF-0011352045 2022-11-30 2022-11-30 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393598402 2021-02-13 0156 PPP 99 Calf Pasture Beach Rd, Norwalk, CT, 06855-2720
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-2720
Project Congressional District CT-04
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30215
Forgiveness Paid Date 2021-11-09
See something incorrect or outdated? Let us know

Sources: 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