Search icon

LA CANTINA BAR & GRILL LLC

Company Details

Entity Name: LA CANTINA BAR & GRILL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2016
Business ALEI: 1197332
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 123 Norwich Rd, Plainfield, CT, 06374-1620, United States
Mailing address: 297 Dow Rd, Plainfield, CT, United States, 06374-1821
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: LACANTINABARGRILL@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID D GAMBOA CAMACHO Agent 123 NORWICH ROAD, PLAINFIELD, CT, 06374, United States 297 Dow Rd, Plainfield, CT, 06374-1821, United States +1 860-334-4656 LACANTINABARGRILL@GMAIL.COM 297 DOW ROAD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
DAVID G GAMBOA CAMACHO Officer 123 NORWICH ROAD, PLAINFIELD, CT, 06374, United States 297 DOW ROAD, PLAINFIELD, CT, 06374, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.117019 LOTTERY SALES AGENT ACTIVE CURRENT 2019-05-08 2024-04-01 2025-03-31
LSA.115873 LOTTERY SALES AGENT INACTIVE CANCELLED 2016-10-18 2018-04-01 2019-03-31
LIR.0019411 RESTAURANT LIQUOR ACTIVE CURRENT 2016-04-06 2024-08-30 2025-08-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410073 2024-03-30 No data Annual Report Annual Report No data
BF-0011447204 2023-03-28 No data Annual Report Annual Report No data
BF-0010629054 2023-03-28 No data Annual Report Annual Report No data
BF-0008435027 2022-06-07 No data Annual Report Annual Report 2020
BF-0009971517 2022-06-07 No data Annual Report Annual Report No data
BF-0008435025 2022-06-07 No data Annual Report Annual Report 2019
BF-0008435026 2022-06-07 No data Annual Report Annual Report 2018
BF-0008435024 2022-06-07 No data Annual Report Annual Report 2017
0005485840 2016-02-05 2016-02-05 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194277105 2020-04-10 0156 PPP 123 Norwich RD, PLAINFIELD, CT, 06374-1620
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINFIELD, WINDHAM, CT, 06374-1620
Project Congressional District CT-02
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23306.25
Forgiveness Paid Date 2021-08-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website