Search icon

EMPANADAS ON THE GO...LLC

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

Company Details

Entity Name: EMPANADAS ON THE GO...LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 2016
Business ALEI: 1224013
Annual report due: 31 Mar 2025
Business address: 21 DIALSTONE LN, RIVERSIDE, CT, 06878, United States
Mailing address: 21 DIALSTONE LN, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jackie@empanadasonthego.com

Industry & Business Activity

NAICS

311412 Frozen Specialty Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing frozen specialty foods (except seafood), such as frozen dinners, entrees, and side dishes; frozen pizza; frozen whipped topping; and frozen waffles, pancakes, and French toast. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE S. KRAC DE MENDIVE Agent 21 Dialstone Ln, Riverside, CT, 06878-1701, United States 21 Dialstone Ln, Riverside, CT, 06878-1701, United States +1 917-602-5860 jackie@empanadasonthego.com 21 Dialstone Ln, Riverside, CT, 06878-1701, United States

Officer

Name Role Residence address
JACQUELINE S. KRAC MENDIVE Officer 21 DIALSTONE LN, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251909 2024-02-08 - Annual Report Annual Report -
BF-0011461308 2023-05-31 - Annual Report Annual Report -
BF-0010406987 2022-05-17 - Annual Report Annual Report 2022
BF-0008686032 2021-11-04 - Annual Report Annual Report 2020
BF-0009862886 2021-11-04 - Annual Report Annual Report -
0006434030 2019-03-07 - Annual Report Annual Report 2019
0006096811 2018-02-27 - Annual Report Annual Report 2018
0006096808 2018-02-27 - Annual Report Annual Report 2017
0005724068 2016-12-12 2016-12-12 Business Formation Certificate of Organization -
0005714645 2016-12-01 2016-12-01 Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165177710 2020-05-01 0156 PPP 21 DIALSTONE LN, RIVERSIDE, CT, 06878
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10957
Loan Approval Amount (current) 10957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11096
Forgiveness Paid Date 2021-08-11
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