Search icon

LAYLA'S FALAFEL IV, LLC

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

Company Details

Entity Name: LAYLA'S FALAFEL IV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2016
Business ALEI: 1217627
Annual report due: 31 Mar 2025
Business address: 1535 Post Rd E, Westport, CT, 06880, United States
Mailing address: 1535 Post Rd E, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: samantha@heylaylas.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Imad Sakakini Agent 1535 Post Rd E, Westport, CT, 06880, United States 1535 Post Rd E, Westport, CT, 06880, United States +1 203-913-4340 samantha@heylaylas.com 11 Plumb Creek Rd, Trumbull, CT, 06611-1492, United States

Officer

Name Role Business address Residence address
LAYLA S. SAKAKINI Officer 1535 Post Rd E, Westport, CT, 06880, United States 11 PLUMB CREEK ROAD, TRUMBULL, CT, 06611, United States
IMAD H. SAKAKINI Officer 1535 Post Rd E, Westport, CT, 06880, United States 11 PLUMB CREEK ROAD, TRUMBULL, CT, 06611, United States
SAMANTHA SAKAKINI Officer 1535 Post Rd E, Westport, CT, 06880, United States 11 PLUMB CREEK ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246620 2024-03-05 - Annual Report Annual Report -
BF-0011469458 2024-03-05 - Annual Report Annual Report -
BF-0010629095 2022-06-20 - Annual Report Annual Report -
BF-0008119710 2022-05-31 - Annual Report Annual Report 2019
BF-0009980437 2022-05-31 - Annual Report Annual Report -
BF-0008119709 2022-05-31 - Annual Report Annual Report 2018
BF-0008119708 2022-05-31 - Annual Report Annual Report 2020
BF-0010608272 2022-05-24 - Annual Report Annual Report -
BF-0010122433 2021-09-28 - Annual Report Annual Report -
0006692334 2019-12-09 2019-12-09 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005027304 Active OFS 2021-11-08 2026-11-08 ORIG FIN STMT

Parties

Name LAYLA'S FALAFEL IV, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
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