Search icon

MIRSINA'S, LLC

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

Company Details

Entity Name: MIRSINA'S, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 2014
Business ALEI: 1143132
Annual report due: 31 Mar 2024
Business address: 8 PATTERSON PLACE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 162 MAIN STREET, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mf110599@comcast.net

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
GAZIS AND ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
MIRSINA FILINDARAKIS Officer 8 PATTERSON PLACE, OLD SAYBROOK, CT, 06475, United States 8 PATTERSON PLACE, OLD SAYBROOK, CT, 06475, United States

History

Type Old value New value Date of change
Name change MRS. F'S COURTYARD, LLC MIRSINA'S, LLC 2015-01-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010830391 2023-05-10 - Annual Report Annual Report -
BF-0008246398 2023-05-10 - Annual Report Annual Report 2018
BF-0009951182 2023-05-10 - Annual Report Annual Report -
BF-0008246399 2023-05-10 - Annual Report Annual Report 2020
BF-0008246397 2023-05-10 - Annual Report Annual Report 2019
BF-0011323180 2023-05-10 - Annual Report Annual Report -
BF-0008246400 2023-05-02 - Annual Report Annual Report 2017
BF-0011727272 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005562075 2016-05-12 - Annual Report Annual Report 2015
0005562077 2016-05-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456637101 2020-04-10 0156 PPP 162 Main Street, OLD SAYBROOK, CT, 06475-2373
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24507
Loan Approval Amount (current) 24507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-2373
Project Congressional District CT-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24817.87
Forgiveness Paid Date 2021-07-28
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