Search icon

OK CAFE OF STAMFORD LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OK CAFE OF STAMFORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2016
Branch of: OK CAFE OF STAMFORD LLC, NEW YORK (Company Number 5030415)
Business ALEI: 1222111
Annual report due: 31 Mar 2026
Business address: 135 HARVARD AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 135 HARVARD AVE., STAMFORD, CT, United States, 06902
Mailing jurisdiction address: 690 NORTH AVE., NEW ROCHELLE, NY, 10801, United States
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: aridadj@aol.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
JODIE RUDDY Agent 63 OLD KINGS HIGHWAY, DARIEN, CT, 06820, United States 63 OLD KINGS HIGHWAY, DARIEN, CT, 06820, United States +1 203-962-2444 aridadj@aol.com 63 OLD KINGS HIGHWAY, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
ARISTIDIS THANOS Officer 135 HARVARD AVENUE, STAMFORD, CT, 06902, United States 37 grand meadow dr, Mahopac, NY, 10541, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIH.0001883-C HOTEL LIQUOR (50000 or more population) INACTIVE WITHDRAWN - - -
LIR.0019630 RESTAURANT LIQUOR ACTIVE CURRENT 2017-01-04 2024-05-04 2025-05-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067078 2025-03-08 - Annual Report Annual Report -
BF-0012253048 2024-03-15 - Annual Report Annual Report -
BF-0011732956 2024-02-26 - Annual Report Annual Report -
BF-0010900800 2023-01-24 - Annual Report Annual Report -
BF-0009798416 2022-12-02 - Annual Report Annual Report -
0006851185 2020-03-27 - Annual Report Annual Report 2020
0006467752 2019-03-15 - Annual Report Annual Report 2019
0006467741 2019-03-15 - Annual Report Annual Report 2018
0006137528 2018-03-26 - Annual Report Annual Report 2017
0005696585 2016-11-15 2016-11-15 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741528302 2021-01-30 0156 PPS 135 Harvard Ave, Stamford, CT, 06902-6304
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672000
Loan Approval Amount (current) 672000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-6304
Project Congressional District CT-04
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 677394.41
Forgiveness Paid Date 2021-12-09
3665997105 2020-04-11 0156 PPP 135 harvard ave, STAMFORD, CT, 06902-6304
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480000
Loan Approval Amount (current) 480000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-6304
Project Congressional District CT-04
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 486167.67
Forgiveness Paid Date 2021-08-10

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
0003384756 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name OK CAFE OF STAMFORD 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