Search icon

DOUGH PERFECT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUGH PERFECT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Apr 2015
Business ALEI: 1172668
Annual report due: 31 Mar 2024
Business address: 45 NOAHS LANE EXT, NORWALK, CT, 06851, United States
Mailing address: 232 SLEEPY HOLLOW ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: infant58@optonline.net

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
Lon Gashi Agent 232 Sleepy Hollow Rd, New Canaan, CT, 06840-3215, United States 232 Sleepy Hollow Rd, New Canaan, CT, 06840-3215, United States +1 203-559-6205 lon.gashi@hotmail.com 232 Sleepy Hollow Rd, New Canaan, CT, 06840-3215, United States

Officer

Name Role Business address Residence address
LON GASHI Officer 232 SLEEPY HOLLOW RD, NEW CANAAN, CT, 06840, United States 232 SLEEPY HOLLOW RD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011198520 2023-08-14 - Annual Report Annual Report -
BF-0010238348 2022-03-01 - Annual Report Annual Report 2022
0007091819 2021-02-01 - Annual Report Annual Report 2021
0006791690 2020-02-27 - Annual Report Annual Report 2020
0006397572 2019-02-21 - Annual Report Annual Report 2019
0006053882 2018-02-03 - Annual Report Annual Report 2018
0005893187 2017-07-21 2017-07-21 Change of Business Address Business Address Change -
0005808490 2017-04-03 - Annual Report Annual Report 2017
0005536904 2016-04-12 - Annual Report Annual Report 2016
0005318146 2015-04-17 2015-04-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284097705 2020-05-01 0156 PPP 216 SOUND BEACH AVE, OLD GREENWICH, CT, 06870-1626
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29257
Loan Approval Amount (current) 29257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLD GREENWICH, FAIRFIELD, CT, 06870-1626
Project Congressional District CT-04
Number of Employees 5
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23158.23
Forgiveness Paid Date 2021-05-27
9445318603 2021-03-26 0156 PPS 216 Sound Beach Ave, Old Greenwich, CT, 06870-1626
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26960
Loan Approval Amount (current) 26960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Greenwich, FAIRFIELD, CT, 06870-1626
Project Congressional District CT-04
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27091.48
Forgiveness Paid Date 2021-09-22
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