Search icon

LAUREL COTE HOSPITALITY GROUP, LLC

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

Company Details

Entity Name: LAUREL COTE HOSPITALITY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1174087
Annual report due: 31 Mar 2026
Business address: 90 Post Rd E, Westport, CT, 06880-3409, United States
Mailing address: 1087 W Broad St, Stratford, CT, United States, 06615-6360
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: afarrell@walrusalley.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERNADETTE FARRELL Agent 90 Post Road East, WESTPORT, CT, 06880, United States 90 Post Rd E, Westport, CT, 06880-3409, United States +1 203-333-2733 afarrell@walrusalley.com 1615 N Queen St, 403, Arlington, VA, 22209, United States

Officer

Name Role Business address Residence address
JOSEPH FARRELL Officer 90 Post Road E, Westport, CT, 06880, United States 1087 W Broad St, Stratford, CT, 06615-6360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0001344 FOOD MANUFACTURING ESTABLISHMENT PENDING REFERRED TO FOOD DIVISION - - -
LCA.0007758 CAFE LIQUOR ACTIVE CURRENT 2015-09-10 2024-01-10 2025-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046663 2025-03-31 - Annual Report Annual Report -
BF-0012613447 2024-04-18 2024-04-18 Interim Notice Interim Notice -
BF-0012421558 2024-03-01 - Annual Report Annual Report -
BF-0011199456 2023-03-25 - Annual Report Annual Report -
BF-0010528091 2022-04-21 - Annual Report Annual Report -
BF-0009247045 2022-01-13 - Annual Report Annual Report 2018
BF-0009247044 2022-01-13 - Annual Report Annual Report 2017
BF-0009247048 2022-01-13 - Annual Report Annual Report 2016
BF-0009927991 2022-01-13 - Annual Report Annual Report -
BF-0009247047 2022-01-13 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9304238305 2021-01-30 0156 PPS 90 Post Rd E, Westport, CT, 06880-3409
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130130
Loan Approval Amount (current) 130130
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3409
Project Congressional District CT-04
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130973.1
Forgiveness Paid Date 2021-09-29
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