Search icon

114 BROAD STREET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 114 BROAD STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Sep 2013
Business ALEI: 1119204
Annual report due: 31 Mar 2024
Business address: 114 BROAD STREET, STAMFORD, CT, 06901, United States
Mailing address: 114 BROAD STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tomatillostamford@gmail.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 Phone E-Mail Residence address
ALISON ENG Officer 114 BROAD ST, STAMFORD, CT, 06901, United States +1 914-819-2171 aliee630@gmail.com 105 Poe Street, hartsdale, NY, 10530, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALISON ENG Agent 114 BROAD ST, STAMFORD, CT, 06901, United States 114 BROAD ST, STAMFORD, CT, 06901, United States +1 914-819-2171 aliee630@gmail.com 105 Poe Street, hartsdale, NY, 10530, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011315562 2023-01-12 - Annual Report Annual Report -
BF-0010378003 2022-04-03 - Annual Report Annual Report 2022
BF-0009798376 2021-10-13 - Annual Report Annual Report -
0006778154 2020-02-24 - Annual Report Annual Report 2020
0006778141 2020-02-24 - Annual Report Annual Report 2019
0006385776 2019-02-15 - Annual Report Annual Report 2016
0006385778 2019-02-15 - Annual Report Annual Report 2018
0006385774 2019-02-15 - Annual Report Annual Report 2015
0006385777 2019-02-15 - Annual Report Annual Report 2017
0006385772 2019-02-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020558808 2021-04-17 0156 PPS 114 Broad St, Stamford, CT, 06901-2702
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72852
Loan Approval Amount (current) 72852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2702
Project Congressional District CT-04
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 73219.25
Forgiveness Paid Date 2021-10-20
5849947704 2020-05-01 0156 PPP 114 BROAD ST, STAMFORD, CT, 06901-2702
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140625
Loan Approval Amount (current) 52036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06901-2702
Project Congressional District CT-04
Number of Employees 8
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 52747.4
Forgiveness Paid Date 2021-09-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003369506 Active OFS 2020-05-15 2025-05-15 ORIG FIN STMT

Parties

Name 114 BROAD STREET, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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