Search icon

DANBURY FAIR FAST FOOD, LLC

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

Company Details

Entity Name: DANBURY FAIR FAST FOOD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2014
Business ALEI: 1143681
Annual report due: 31 Mar 2026
Business address: 25 MILL PLAIN RD, DANBURY, CT, 06811, United States
Mailing address: 25 MILL PLAIN RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trandhawa@exxonus.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
TARANJIT S. RANDHAWA Agent 40 BACKUS AVE., DANBURY, CT, 06810, United States 25 MILL PLAIN RD, DANBURY, CT, 06811, United States +1 203-240-6470 trandhawa@exxonus.com 25 MILL PLAIN RD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
TARANJIT S. RANDHAWA Officer 25 MILL PLAIN RD, DANBURY, CT, 06811, United States +1 203-240-6470 trandhawa@exxonus.com 25 MILL PLAIN RD, DANBURY, CT, 06811, United States
GURMINDER RANDHAWA Officer 25 MILL PLAIN RD, DANBURY, CT, 06811, United States - - 25 MILL PLAIN RD, DANBURY, CT, 06811, United States

History

Type Old value New value Date of change
Name change DANBURY FAIR BURGER KING, LLC DANBURY FAIR FAST FOOD, LLC 2014-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037170 2025-03-15 - Annual Report Annual Report -
BF-0012309834 2024-03-13 - Annual Report Annual Report -
BF-0011320987 2023-01-21 - Annual Report Annual Report -
BF-0010286406 2022-01-30 - Annual Report Annual Report 2022
0007113068 2021-02-02 - Annual Report Annual Report 2021
0007037739 2020-12-14 - Annual Report Annual Report 2020
0006317104 2019-01-10 - Annual Report Annual Report 2019
0006064252 2018-02-08 - Annual Report Annual Report 2018
0005853646 2017-05-31 - Annual Report Annual Report 2017
0005561586 2016-05-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989477103 2020-04-13 0156 PPP 40 Backus Ave, DANBURY, CT, 06810-7329
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79413
Loan Approval Amount (current) 79413
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 DANBURY, FAIRFIELD, CT, 06810-7329
Project Congressional District CT-05
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79893.71
Forgiveness Paid Date 2021-02-12
8631758300 2021-01-29 0156 PPS 40 Backus Ave, Danbury, CT, 06810-7329
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111177
Loan Approval Amount (current) 111177
Undisbursed Amount 0
Franchise Name Burger King
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 Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7329
Project Congressional District CT-05
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112648.19
Forgiveness Paid Date 2022-06-01

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
0005151052 Active OFS 2023-06-27 2028-06-27 ORIG FIN STMT

Parties

Name DANBURY FAIR FAST FOOD, LLC
Role Debtor
Name EXPRESS FUELS & FOOD MART, LLC
Role Debtor
Name CREDIBLY OF ARIZONA LLC
Role Secured Party
0003379477 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name DANBURY FAIR FAST FOOD, 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