Search icon

STEAMED LLC

Company Details

Entity Name: STEAMED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2016
Business ALEI: 1211562
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 670 Boston Post Rd, Madison, CT, 06443-3058, United States
Mailing address: 12 HIGHVIEW RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jdolph@mac.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN DAVID DOLPH Agent 670 BOSTON POST RD, MADISON, CT, 06443, United States 12 HIGHVIEW RD, MADISON, CT, 06443, United States +1 203-671-3081 jdolph@me.com 12 HIGHVIEW RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
JONATHAN DOLPH Officer 670 BOSTON POST RD, MADISON, CT, 06443, United States 12 HIGHVIEW RD, MADISON, CT, 06443, United States
PING HU Officer 670 BOSTON POST RD, MADISON, CT, 06443, United States 12 HIGHVIEW RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260219 2024-02-13 No data Annual Report Annual Report No data
BF-0011464053 2023-02-13 No data Annual Report Annual Report No data
BF-0010226078 2022-02-24 No data Annual Report Annual Report 2022
0007115419 2021-02-03 No data Annual Report Annual Report 2021
0006798155 2020-02-28 No data Annual Report Annual Report 2020
0006372587 2019-02-08 No data Annual Report Annual Report 2019
0006070454 2018-02-12 No data Annual Report Annual Report 2018
0005867123 2017-06-14 No data Annual Report Annual Report 2017
0005603496 2016-06-28 2016-06-28 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
1191228309 2021-01-16 0156 PPS 670 Boston Post Rd, Madison, CT, 06443-3058
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12967
Loan Approval Amount (current) 12967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-3058
Project Congressional District CT-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13094.18
Forgiveness Paid Date 2022-01-19
9931967108 2020-04-15 0156 PPP 670 Boston Post Road, MADISON, CT, 06443-3058
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9262
Loan Approval Amount (current) 9262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-3058
Project Congressional District CT-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9321.63
Forgiveness Paid Date 2020-12-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website