Search icon

LA FORESTA RESTAURANT, LLC

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

Company Details

Entity Name: LA FORESTA RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2014
Business ALEI: 1144059
Annual report due: 31 Mar 2026
Business address: 163 ROUTE 81, KILLINGWORTH, CT, 06419, United States
Mailing address: 163 ROUTE 81, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kathyjbookkeeping@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRASHER LULAJ Agent 163 ROUTE 81, KILLINGWORTH, CT, 06419, United States 163 ROUTE 81, KILLINGWORTH, CT, 06419, United States +1 203-809-5025 kathyjbookkeeping@gmail.com 8 JACOB LANE, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRASHER LULAJ Officer 163 ROUTE 81, KILLINGWORTH, CT, 06419, United States +1 203-809-5025 kathyjbookkeeping@gmail.com 8 JACOB LANE, KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019051 RESTAURANT LIQUOR ACTIVE CURRENT 2014-07-09 2024-11-09 2025-11-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037282 2025-03-07 - Annual Report Annual Report -
BF-0012310679 2024-03-08 - Annual Report Annual Report -
BF-0011324519 2023-01-10 - Annual Report Annual Report -
BF-0010256691 2022-02-28 - Annual Report Annual Report 2022
0007093174 2021-02-01 - Annual Report Annual Report 2021
0007093082 2021-02-01 - Annual Report Annual Report 2020
0006393207 2019-02-19 - Annual Report Annual Report 2019
0006076874 2018-02-14 - Annual Report Annual Report 2018
0005849149 2017-05-23 - Annual Report Annual Report 2017
0005576983 2016-05-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715638309 2021-01-23 0156 PPS 8 Jacob Ln, Killingworth, CT, 06419-1185
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189775
Loan Approval Amount (current) 189775
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 Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-1185
Project Congressional District CT-02
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191334.79
Forgiveness Paid Date 2021-12-01
4036347100 2020-04-12 0156 PPP 163 Route 81, KILLINGWORTH, CT, 06419
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124835
Loan Approval Amount (current) 124835
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 KILLINGWORTH, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126148.33
Forgiveness Paid Date 2021-05-14

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
0003393398 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name LA FORESTA RESTAURANT, 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