Search icon

40 BOSTON POST ROAD OF WATERFORD, LLC

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

Company Details

Entity Name: 40 BOSTON POST ROAD OF WATERFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2015
Business ALEI: 1187682
Annual report due: 31 Mar 2025
Business address: 40 BOSTON POST ROAD, WATERFORD, CT, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: johnandreo@yahoo.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS P. MORIARTY Agent 2230 MAIN ST., GLASTONBURY, CT, 06033, United States 2230 MAIN ST., GLASTONBURY, CT, 06033, United States +1 860-796-7473 tom@mpslawfirm.com 92 WINDY HILL DRIVE, SOUTH WINDSOR, CT, United States

Officer

Name Role Business address Residence address
JOHN ANDREO Officer 20 BLUEBERRY CIRCLE, SOUTH WINDSOR, CT, 06074, United States 20 BLUEBERRY CIRCLE, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0013144 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-10-09 2024-10-09 2025-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570015 2024-03-24 - Annual Report Annual Report -
BF-0011941136 2023-08-22 2023-08-22 Reinstatement Certificate of Reinstatement -
BF-0011818377 2023-05-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011708751 2023-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005461110 2016-01-08 - Interim Notice Interim Notice -
0005409206 2015-10-07 2015-10-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4945307804 2020-05-29 0156 PPP 40 BOSTON POST RD, WATERFORD, CT, 06385-2402
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32487
Loan Approval Amount (current) 32487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, NEW LONDON, CT, 06385-2402
Project Congressional District CT-02
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32861.71
Forgiveness Paid Date 2021-08-02
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