Search icon

CHES COT LLC

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

Company Details

Entity Name: CHES COT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1159113
Annual report due: 31 Mar 2026
Business address: 157 ORANGE STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 157 Orange Street, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shane@thetrinitybar.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHANE CARTY Agent 157 ORANGE STREET, NEW HAVEN, CT, 06510, United States 157 ORANGE STREET, NEW HAVEN, CT, 06510, United States +1 203-444-8398 shane@thetrinitybar.com 84 CENTRAL AV, HAMDEN, CT, 06517, United States

Officer

Name Role Phone E-Mail Residence address
SHANE CARTY Officer +1 203-444-8398 shane@thetrinitybar.com 84 CENTRAL AV, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008172 CAFE LIQUOR ACTIVE CURRENT 2019-06-14 2024-10-14 2025-10-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043967 2025-03-01 - Annual Report Annual Report -
BF-0012265694 2024-01-18 - Annual Report Annual Report -
BF-0010756636 2023-03-02 - Annual Report Annual Report -
BF-0009930747 2023-03-02 - Annual Report Annual Report -
BF-0009580038 2023-03-02 - Annual Report Annual Report 2018
BF-0009580036 2023-03-02 - Annual Report Annual Report 2019
BF-0009580033 2023-03-02 - Annual Report Annual Report 2017
BF-0011203584 2023-03-02 - Annual Report Annual Report -
BF-0009580035 2023-03-02 - Annual Report Annual Report 2016
BF-0009580034 2023-03-02 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760487708 2020-05-01 0156 PPP 157 ORANGE ST, NEW HAVEN, CT, 06510
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 260
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83328.71
Forgiveness Paid Date 2021-05-06
9179358306 2021-01-30 0156 PPS 157 Orange St, New Haven, CT, 06510-3111
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-3111
Project Congressional District CT-03
Number of Employees 22
NAICS code 722410
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 98602.92
Forgiveness Paid Date 2021-09-17
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