Search icon

JD RINEY LLC

Company Details

Entity Name: JD RINEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2014
Business ALEI: 1143760
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 107 FLAT ROCK RD, SOUTH KENT, CT, 06785, United States
Mailing address: 39 A MILL PLAIN ROAD, DANBURY, CT, United States, 06811
ZIP code: 06785
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mollydarcys@comcast.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN D RINEY Agent 39A Mill Plain Rd, Danbury, CT, 06811-5129, United States 107 FLAT ROCK RD, SOUTH KENT, CT, 06785, United States +1 203-241-5416 mollydarcys@comcast.net 107 FLAT ROCK RD, SOUTH KENT, CT, 06785, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN D RINEY Officer 107 FLAT ROCK RD, SOUTH KENT, CT, United States +1 203-241-5416 mollydarcys@comcast.net 107 FLAT ROCK RD, SOUTH KENT, CT, 06785, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569298 2024-03-14 No data Annual Report Annual Report No data
BF-0011321867 2023-05-10 No data Annual Report Annual Report No data
BF-0010527263 2023-01-25 No data Annual Report Annual Report No data
BF-0009794798 2022-03-31 No data Annual Report Annual Report No data
0006785125 2020-02-26 No data Annual Report Annual Report 2020
0006492914 2019-03-26 No data Annual Report Annual Report 2019
0005999297 2018-01-09 No data Annual Report Annual Report 2018
0005835909 2017-05-05 No data Annual Report Annual Report 2017
0005568808 2016-05-19 No data Annual Report Annual Report 2016
0005351988 2015-06-18 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340458304 2021-01-29 0156 PPS 39A Mill Plain Rd, Danbury, CT, 06811-5129
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98100
Loan Approval Amount (current) 98100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-5129
Project Congressional District CT-05
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99168.2
Forgiveness Paid Date 2022-03-03
7008707206 2020-04-28 0156 PPP 39 MILL PLAIN RD, DANBURY, CT, 06811-5191
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70100
Loan Approval Amount (current) 70100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-5191
Project Congressional District CT-05
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71069.72
Forgiveness Paid Date 2021-09-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website