Search icon

LE CHATEAU LLC

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

Company Details

Entity Name: LE CHATEAU LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2015
Business ALEI: 1175110
Annual report due: 31 Mar 2026
Business address: 506 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 506 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: js@fairfieldcaterers.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LE CHATEAU LLC, NEW YORK 5036030 NEW YORK

Officer

Name Role Business address Residence address
JOHN ROYCE Officer 506 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States 74 DRUM HILL ROAD, WILTON, CT, 06897, United States
THOMAS MONTAGUE Officer 506 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States 7 KENT ROAD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joanna Sherriff Agent 506 Candlewood Lake Rd, Brookfield, CT, 06804-1028, United States 506 Candlewood Lake Rd, Brookfield, CT, 06804-1028, United States +1 203-216-7692 js@fairfieldcaterers.com 248 Farmingville Rd, Ridgefield, CT, 06877-4231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047044 2025-02-27 - Annual Report Annual Report -
BF-0012416092 2024-01-18 - Annual Report Annual Report -
BF-0011206221 2023-03-23 - Annual Report Annual Report -
BF-0010337771 2022-03-17 - Annual Report Annual Report 2022
0007219836 2021-03-11 - Annual Report Annual Report 2021
0006809634 2020-03-02 - Annual Report Annual Report 2020
0006436094 2019-03-08 - Annual Report Annual Report 2019
0006120526 2018-03-13 - Annual Report Annual Report 2018
0005843654 2017-05-15 - Annual Report Annual Report 2017
0005568018 2016-05-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484308310 2021-01-28 0156 PPS 506 Candlewood Lake Rd, Brookfield, CT, 06804-1028
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342534
Loan Approval Amount (current) 342534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1028
Project Congressional District CT-05
Number of Employees 118
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 344779.5
Forgiveness Paid Date 2021-10-06
5029687006 2020-04-04 0156 PPP 506 Candlewood Lake Road, BROOKFIELD, CT, 06804-1028
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226100
Loan Approval Amount (current) 226100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1028
Project Congressional District CT-05
Number of Employees 100
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228273.07
Forgiveness Paid Date 2021-04-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005058898 Active OFS 2022-04-11 2027-05-31 AMENDMENT

Parties

Name LE CHATEAU LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003392410 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name LE CHATEAU LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003184342 Active OFS 2017-05-31 2027-05-31 ORIG FIN STMT

Parties

Name LE CHATEAU LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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