Search icon

PHOLY, LLC

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

Company Details

Entity Name: PHOLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2016
Business ALEI: 1225532
Annual report due: 31 Mar 2026
Business address: 352 HARTFORD TPKE, VERNON, CT, 06066, United States
Mailing address: 24 LONGVIEW DRIVE, MANCHESTER, CT, United States, 06042
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ANDYLY93@HOTMAIL.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
AN V. LY Agent 352 HARTFORD TPKE, VERNON, CT, 06066, United States 352 HARTFORD TPKE, VERNON, CT, 06066, United States +1 860-997-3954 Tyqn2016@yahoo.com 24 LONGVIEW DRIVE, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
AN V. LY Officer 352 HARTFORD TPKE, VERNON, CT, 06066, United States +1 860-997-3954 Tyqn2016@yahoo.com 24 LONGVIEW DRIVE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068422 2025-04-02 - Annual Report Annual Report -
BF-0012243760 2024-03-29 - Annual Report Annual Report -
BF-0011467088 2023-03-16 - Annual Report Annual Report -
BF-0010315770 2022-04-04 - Annual Report Annual Report 2022
0007211774 2021-03-09 - Annual Report Annual Report 2021
0006933397 2020-06-26 - Annual Report Annual Report 2020
0006487529 2019-03-25 - Annual Report Annual Report 2019
0006487517 2019-03-25 - Annual Report Annual Report 2018
0006070963 2018-02-12 - Annual Report Annual Report 2017
0005727563 2016-12-29 2016-12-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176888308 2021-01-25 0156 PPS 352 Hartford Tpke, Vernon, CT, 06066-4733
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36484
Loan Approval Amount (current) 36484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, TOLLAND, CT, 06066-4733
Project Congressional District CT-02
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36756.88
Forgiveness Paid Date 2021-11-02
1050297101 2020-04-09 0156 PPP 352 HARTFORD TPKE, VERNON ROCKVILLE, CT, 06066-4733
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25857.5
Loan Approval Amount (current) 25857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-4733
Project Congressional District CT-02
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26077.82
Forgiveness Paid Date 2021-03-05

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
0005266728 Active MUNICIPAL 2025-02-04 2039-04-22 AMENDMENT

Parties

Name PHOLY, LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005209414 Active MUNICIPAL 2024-04-22 2039-04-22 ORIG FIN STMT

Parties

Name PHOLY, LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0003375077 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name PHOLY, 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