Search icon

ESSEX LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ESSEX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2016
Business ALEI: 1215411
Annual report due: 31 Mar 2025
Business address: 120 north main st, branford, CT, 06405, United States
Mailing address: 120 north main st, branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: colt@theessex.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
COLT TAYLOR Agent 120 north main st, branford, CT, 06405, United States 120 north main st, branford, CT, 06405, United States +1 860-662-9759 colt@theessex.com 7 Briarwood Dr, Old Saybrook, CT, 06475-2007, United States

Officer

Name Role Business address Residence address
COLT T. LORSON Officer 120 N Main St, Branford, CT, 06405-3011, United States 120 N Main St, Branford, CT, 06405-3011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243485 2024-02-24 - Annual Report Annual Report -
BF-0011466294 2023-05-08 - Annual Report Annual Report -
BF-0010407037 2022-02-20 - Annual Report Annual Report 2022
0007309845 2021-04-27 - Annual Report Annual Report 2020
0007309833 2021-04-27 - Annual Report Annual Report 2018
0007309840 2021-04-27 - Annual Report Annual Report 2019
0007309850 2021-04-27 - Annual Report Annual Report 2021
0007307961 2021-04-23 - Annual Report Annual Report 2017
0006883698 2020-04-14 2020-04-14 Interim Notice Interim Notice -
0005637510 2016-08-24 2016-08-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696747210 2020-04-28 0156 PPP 30 MAIN ST, CENTERBROOK, CT, 06409-1001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERBROOK, MIDDLESEX, CT, 06409-1001
Project Congressional District CT-02
Number of Employees 26
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100873.97
Forgiveness Paid Date 2021-03-22
8903838305 2021-01-30 0156 PPS 30 Main St, Centerbrook, CT, 06409-1001
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154000
Loan Approval Amount (current) 154000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerbrook, MIDDLESEX, CT, 06409-1001
Project Congressional District CT-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155510.47
Forgiveness Paid Date 2022-02-03
See something incorrect or outdated? Let us know

Sources: 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