Search icon

NAUSET 5 LLC

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

Company Details

Entity Name: NAUSET 5 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 May 2015
Business ALEI: 1176383
Annual report due: 31 Mar 2025
Business address: 908 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States
Mailing address: 908 SOUTH MAIN STREET, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MTARAJOHN@COX.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
DOLAN & LUZZI, LLC Agent

Officer

Name Role Business address Residence address
TARA MILLER Officer 1314 CHESHIRE STREET, CHESHIRE, CT, 06410, United States 20 CAMPBELL DR, CANTERBURY, CT, 06331, United States
JOHN EDWARD MILLER Officer 1314 CHESHIRE STREET, CHESHIRE, CT, 06410, United States 1314 CHESHIRE STREET, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007745 CAFE LIQUOR ACTIVE CURRENT 2015-10-21 2024-02-21 2025-02-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416428 2024-04-18 - Annual Report Annual Report -
BF-0011205837 2023-06-26 - Annual Report Annual Report -
BF-0010530213 2023-06-26 - Annual Report Annual Report -
BF-0009851144 2022-03-29 - Annual Report Annual Report -
BF-0009485077 2022-03-29 - Annual Report Annual Report 2020
0006476101 2019-03-19 - Annual Report Annual Report 2019
0006455591 2019-03-12 - Annual Report Annual Report 2018
0006455570 2019-03-12 - Annual Report Annual Report 2017
0006455547 2019-03-12 - Annual Report Annual Report 2016
0005392728 2015-09-04 2015-09-04 Amendment Amend -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875327000 2020-04-09 0156 PPP 908 SOUTH MAIN ST, CHESHIRE, CT, 06410-3419
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87800
Loan Approval Amount (current) 87800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-3419
Project Congressional District CT-05
Number of Employees 17
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88451.88
Forgiveness Paid Date 2021-01-14
2956028305 2021-01-21 0156 PPS 908 S Main St, Cheshire, CT, 06410-3419
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) 124778.5
Loan Approval Amount (current) 124778.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-3419
Project Congressional District CT-05
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125595.54
Forgiveness Paid Date 2021-10-06

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
0003395954 Active OFS 2020-08-12 2025-10-23 AMENDMENT

Parties

Name NAUSET 5 LLC
Role Debtor
Name ION BANK
Role Secured Party
0003084611 Active OFS 2015-10-23 2025-10-23 ORIG FIN STMT

Parties

Name ION BANK
Role Secured Party
Name NAUSET 5 LLC
Role Debtor
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