Search icon

R&J HOSPITALITY NORWALK LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: R&J HOSPITALITY NORWALK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2014
Business ALEI: 1154235
Annual report due: 31 Mar 2026
Business address: 515 WEST AVENUE STE H, NORWALK, CT, 06850, United States
Mailing address: 515 WEST AVENUE STE H, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@nbreentax.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
JEFFREY HARDY Agent 515H WEST AVENUE, NORWALK, CT, 06850, United States 515H WEST AVENUE, NORWALK, CT, 06850, United States +1 914-912-6097 nicole@nbreentax.com CONNECTICUT, 8 FERNDALE DRIVE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
RONALD DUCKSTEIN Officer 60 Lynn Avenue, Hampton Bays, NY, 11946, United States 60 Lynn Avenue, Hampton Bays, NY, 11946, United States
JEFFREY SCOTT HARDY Officer 515H WEST AVENUE, NORWALK, CT, 06850, United States 8 FERNDALE DRIVE, EASTON, CT, 06612, United States

History

Type Old value New value Date of change
Name change SEDONA TAPHOUSE NORWALK, LLC. R&J HOSPITALITY NORWALK LLC 2014-10-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042484 2025-02-21 - Annual Report Annual Report -
BF-0012366543 2024-03-13 - Annual Report Annual Report -
BF-0011197119 2023-06-01 - Annual Report Annual Report -
BF-0010343609 2022-04-05 - Annual Report Annual Report 2022
0007192459 2021-02-26 - Annual Report Annual Report 2021
0007192449 2021-02-26 - Annual Report Annual Report 2020
0006303373 2019-01-02 - Annual Report Annual Report 2019
0006121985 2018-03-14 - Annual Report Annual Report 2017
0006121990 2018-03-14 - Annual Report Annual Report 2018
0005657740 2016-09-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738468307 2021-01-30 0156 PPS 515 West Ave, Norwalk, CT, 06850-4054
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313271
Loan Approval Amount (current) 313271
Undisbursed Amount 0
Franchise Name Sedona Taphouse
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-4054
Project Congressional District CT-04
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317398.52
Forgiveness Paid Date 2022-06-02
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