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 |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SEDONA TAPHOUSE NORWALK, LLC. | R&J HOSPITALITY NORWALK LLC | 2014-10-21 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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