Search icon

MONROE SOCIAL, LLC

Company Details

Entity Name: MONROE SOCIAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2016
Business ALEI: 1203366
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 494 MAIN STREET, STE 4, MONROE, CT, 06468, United States
Mailing address: 494 MAIN STREET STE 4, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: themonroesocial@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONSTANTIN B. CRAMA Agent 494 MAIN STREET, STE 4, MONROE, CT, 06468, United States 494 MAIN STREET, STE 4, MONROE, CT, 06468, United States +1 203-919-3397 themonroesocial@gmail.com CT, 494 MAIN STREET, STE 4, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
DOUGLAS A BARRIENTOS Officer 494 MAIN STREET UNIT 4, MONROE, CT, 06468, United States 494 MAIN STREET, STE 4, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012406939 2024-01-29 No data Annual Report Annual Report No data
BF-0011457576 2023-03-01 No data Annual Report Annual Report No data
BF-0010193385 2022-04-07 No data Annual Report Annual Report 2022
0007166852 2021-02-16 No data Annual Report Annual Report 2021
0006909660 2020-05-26 No data Annual Report Annual Report 2020
0006472613 2019-03-18 No data Annual Report Annual Report 2019
0006140020 2018-03-27 No data Annual Report Annual Report 2018
0005829860 2017-05-01 No data Annual Report Annual Report 2017
0005670814 2016-10-11 No data Change of Business Address Business Address Change No data
0005670783 2016-10-11 No data Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529238408 2021-02-02 0156 PPS 494 Main St Ste 4, Monroe, CT, 06468-1170
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) 39480
Loan Approval Amount (current) 39480
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 Monroe, FAIRFIELD, CT, 06468-1170
Project Congressional District CT-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39742.1
Forgiveness Paid Date 2021-10-08
8809837302 2020-05-01 0156 PPP 494 Main Street Ste 4, MONROE, CT, 06468
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
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 MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28500.8
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website