Search icon

TRABZON 61, LLC

Company Details

Entity Name: TRABZON 61, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Jul 2014
Date of dissolution: 14 Oct 2022
Business ALEI: 1148164
NAICS code: 722513 - Limited-Service Restaurants
Business address: 400 NORTH MAIN ST, SOUTHINGTON, CT, 06489, United States
Mailing address: 400 NORTH MAIN ST, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: atasoy75@hotmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Murat Atasoy Agent 400 NORTH MAIN ST, SOUTHINGTON, CT, 06489, United States 12 Selma Court, Simsbury, CT, 06089, United States +1 860-490-4275 atasoy75@hotmail.com 12 Selma Court, Simsbury, CT, 06089, United States

Officer

Name Role Business address Residence address
MURAT ATASOY Officer 400 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 12 SELMA COURT, SIMSBURY, CT, 06089, United States
HATICE YILDIZ Officer 400 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 434 WEST MIDDLE TURNPIKE, APT. 125, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011036924 2022-10-14 2022-10-14 Dissolution Certificate of Dissolution No data
BF-0009925158 2021-08-13 No data Annual Report Annual Report No data
BF-0008280687 2021-08-13 No data Annual Report Annual Report 2020
BF-0008280688 2021-08-13 No data Annual Report Annual Report 2018
BF-0008280689 2021-08-13 No data Annual Report Annual Report 2019
BF-0008280685 2021-08-13 No data Annual Report Annual Report 2017
BF-0008280690 2021-08-13 No data Annual Report Annual Report 2015
BF-0008280686 2021-08-13 No data Annual Report Annual Report 2016
0005163287 2014-08-13 2014-08-13 Interim Notice Interim Notice No data
0005141589 2014-07-08 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332327302 2020-04-28 0156 PPP 400 NORTH MAIN STREET, SOUTHINGTON, CT, 06489
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46475
Loan Approval Amount (current) 46475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46939.75
Forgiveness Paid Date 2021-05-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website