Search icon

PALMA'S DINER, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PALMA'S DINER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2014
Business ALEI: 1155620
Annual report due: 31 Mar 2025
Business address: 208 SUNNYDALE AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 208 SUNNYDALE AVENUE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bobwynne135@yahoo.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

Officer

Name Role Business address Residence address
JERINE PALMA Officer 208 SUNNYDALE AVENUE, BRISTOL, CT, 06010, United States 208 SUNNYDALE AVENUE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT K. WYNNE Agent 135 West Street, Bristol, CT, 06010, United States 135 WEST STREET, BRISTOL, CT, 06010, United States +1 860-977-0159 bobwynne135@yahoo.com 17 TANGLEWOOD ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265123 2024-02-15 - Annual Report Annual Report -
BF-0011192268 2023-02-08 - Annual Report Annual Report -
BF-0010216125 2022-02-03 - Annual Report Annual Report 2022
0007191479 2021-02-26 - Annual Report Annual Report 2021
0006820735 2020-03-09 - Annual Report Annual Report 2020
0006377745 2019-02-11 - Annual Report Annual Report 2019
0006249419 2018-09-21 - Annual Report Annual Report 2018
0006124505 2018-03-15 - Annual Report Annual Report 2017
0005675798 2016-10-18 - Annual Report Annual Report 2015
0005675801 2016-10-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754268307 2021-01-27 0156 PPS 208 Sunnydale Ave, Bristol, CT, 06010-0409
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-0409
Project Congressional District CT-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10605
Forgiveness Paid Date 2022-02-02
4608027203 2020-04-27 0156 PPP 208 SUNNYDALE AVE, BRISTOL, CT, 06010
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9450
Loan Approval Amount (current) 9450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9521.72
Forgiveness Paid Date 2021-02-09
See something incorrect or outdated? Let us know

Sources: 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