Search icon

PC 354545 WEST HAVEN CT, LLC

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

Company Details

Entity Name: PC 354545 WEST HAVEN CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2015
Business ALEI: 1184825
Annual report due: 31 Mar 2026
Business address: 534 BOSTON POST RD, GUILFORD, CT, 06437, United States
Mailing address: 534 BOSTON POST RD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dandrea.vero@gmail.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
FRANK DANDREA Agent 534 BOSTON POST RD, GUILFORD, CT, 06437, United States 534 BOSTON POST RD, GUILFORD, CT, 06437, United States +1 203-533-7046 DANDREA.VERO@GMAIL.COM 29 PARKER AVENUE, APT. 1, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK M. D'ANDREA JR. Officer 534 BOSTON POST RD, GUILFORD, CT, 06437, United States - - 534 BOSTON POST RD, GUILFORD, CT, 06437, United States
FRANK DANDREA Officer 534 BOSTON POST RD, GUILFORD, CT, 06437, United States +1 203-533-7046 DANDREA.VERO@GMAIL.COM 29 PARKER AVENUE, APT. 1, STAMFORD, CT, 06906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017475 BAKERY ACTIVE CURRENT 2021-07-06 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054954 2025-03-24 - Annual Report Annual Report -
BF-0012409539 2024-03-21 - Annual Report Annual Report -
BF-0011213899 2023-02-20 - Annual Report Annual Report -
BF-0010380860 2022-03-15 - Annual Report Annual Report 2022
0007163613 2021-02-16 - Annual Report Annual Report 2021
0006760220 2020-02-12 - Annual Report Annual Report 2020
0006311871 2019-01-08 - Annual Report Annual Report 2019
0006078481 2018-02-14 - Annual Report Annual Report 2018
0006074604 2018-02-13 - Annual Report Annual Report 2017
0005644239 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5963418600 2021-03-20 0156 PPS 534 Boston Post Rd Attn Francis M D Andrea Jr, Guilford, CT, 06437-2774
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106295
Loan Approval Amount (current) 106295
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32688
Servicing Lender Name Brookline Bank
Servicing Lender Address 2 Harvard St, BROOKLINE, MA, 02445-7905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2774
Project Congressional District CT-03
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 32688
Originating Lender Name Brookline Bank
Originating Lender Address BROOKLINE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106985.92
Forgiveness Paid Date 2021-11-22
5713057110 2020-04-13 0156 PPP 534 BOSTON POST RD, GUILFORD, CT, 06437-2753
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75925
Loan Approval Amount (current) 75925
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 32688
Servicing Lender Name Brookline Bank
Servicing Lender Address 2 Harvard St, BROOKLINE, MA, 02445-7905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2753
Project Congressional District CT-03
Number of Employees 29
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 32688
Originating Lender Name Brookline Bank
Originating Lender Address BROOKLINE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76680.03
Forgiveness Paid Date 2021-04-20

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
0003420712 Active OFS 2021-01-12 2026-01-26 AMENDMENT

Parties

Name PC 354545 WEST HAVEN CT, LLC
Role Debtor
Name BROOKLINE BANK
Role Secured Party
0003383203 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PC 354545 WEST HAVEN CT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003100273 Active OFS 2016-01-26 2026-01-26 ORIG FIN STMT

Parties

Name PC 354545 WEST HAVEN CT, LLC
Role Debtor
Name BROOKLINE 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