Search icon

2399 R.A.L. VENTURE, LLC

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

Company Details

Entity Name: 2399 R.A.L. VENTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2014
Business ALEI: 1136428
Annual report due: 31 Mar 2026
Business address: 11 CUSTER ST., WEST HARTFORD, CT, 06110, United States
Mailing address: 11 CUSTER STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jo2002@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jo Rotondo Agent 11 Custer Street, West Hartford, , 06110, United States 11 Custer Street, West Hartford, CT, 06110, United States +1 860-558-9717 jo2002@aol.com 170 High Wood Dr, South Glastonbury, CT, 06073-2906, United States

Officer

Name Role Business address Residence address
LORENZO DICLEMENTE Officer 11 CUSTER ST., WEST HARTFORD, CT, 06110, United States 170 HIGHWOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007663 CAFE LIQUOR ACTIVE CURRENT 2015-06-09 2024-10-09 2025-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039832 2025-03-04 - Annual Report Annual Report -
BF-0012232949 2024-01-31 - Annual Report Annual Report -
BF-0011194585 2023-01-10 - Annual Report Annual Report -
BF-0010225335 2022-02-28 - Annual Report Annual Report 2022
0007105611 2021-02-02 - Annual Report Annual Report 2021
0006755459 2020-02-13 - Annual Report Annual Report 2020
0006381305 2019-02-13 - Annual Report Annual Report 2019
0006074498 2018-02-13 - Annual Report Annual Report 2018
0005986874 2017-12-18 - Annual Report Annual Report 2017
0005786850 2017-03-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8032518307 2021-01-29 0156 PPS 11 Custer St, West Hartford, CT, 06110-1905
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-1905
Project Congressional District CT-01
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38749.99
Forgiveness Paid Date 2021-10-08
8722947809 2020-06-06 0156 PPP 11 CUSTER ST, WEST HARTFORD, CT, 06110-1905
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-1905
Project Congressional District CT-01
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27755.41
Forgiveness Paid Date 2021-05-17
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