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 |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORWALK CONCESSION SERVICES, LLC | NORWALK CONCESSIONS LLC | 2013-04-02 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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