Search icon

L DEANE, LLC

Company Details

Entity Name: L DEANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2015
Business ALEI: 1169789
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 22 FRANKS WAY, MADISON, CT, 06443, United States
Mailing address: 56 ACADEMY STREET, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brothermikes56@gmail.com

Agent

Name Role
THE LAW OFFICES OF ALBERT CAROCCI, LLC Agent

Officer

Name Role Business address Residence address
LISA DEANE Officer 56 ACADEMY STREET, MADISON, CT, 06443, United States 22 FRANKS WAY, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007712 CAFE LIQUOR ACTIVE CURRENT 2015-06-08 2024-10-08 2025-10-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203544 2024-01-26 No data Annual Report Annual Report No data
BF-0011211901 2023-02-17 No data Annual Report Annual Report No data
BF-0010288055 2022-03-01 No data Annual Report Annual Report 2022
0007142816 2021-02-10 No data Annual Report Annual Report 2021
0006790995 2020-02-27 No data Annual Report Annual Report 2020
0006362510 2019-02-05 No data Annual Report Annual Report 2019
0006032617 2018-01-25 No data Annual Report Annual Report 2018
0005795892 2017-03-18 No data Annual Report Annual Report 2017
0005795884 2017-03-18 No data Annual Report Annual Report 2016
0005295248 2015-03-04 2015-03-04 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
8823188300 2021-01-30 0156 PPS 56 Academy St, Madison, CT, 06443-2611
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
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 Madison, NEW HAVEN, CT, 06443-2611
Project Congressional District CT-02
Number of Employees 13
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 169192.11
Forgiveness Paid Date 2021-10-25
7914077002 2020-04-08 0156 PPP 56 acadmy street, MADISON, CT, 06443-2611
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 MADISON, NEW HAVEN, CT, 06443-2611
Project Congressional District CT-02
Number of Employees 13
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 120693.7
Forgiveness Paid Date 2020-11-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website