Search icon

FALJR, LLC

Company Details

Entity Name: FALJR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2017
Business ALEI: 1229676
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 885 SUMMER STREET, STAMFORD, CT, 06905, United States
Mailing address: 885 SUMMER ST., STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pluch28@optonline.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAIRY QUEEN STAMFORD 401K PLAN 2023 815157354 2024-07-03 FALJR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 722513
Sponsor’s telephone number 2039793880
Plan sponsor’s address 885 SUMMER ST, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEON KROLIKOWSKI ATTORNEY Agent 140 ELM STREET, SUITE 2, NEW CANAAN, CT, 06840, United States 140 ELM STREET, SUITE 2, NEW CANAAN, CT, 06840, United States +1 203-972-3247 PLUCH28@OPTONLINE.NET 140 ELM STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
FRANK A. LUCHERINI JR. Officer 885 SUMMER STREET, STAMFORD, CT, 06905, United States 93 MEADOWPARK AVENUE, NORTH, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245400 2024-02-13 No data Annual Report Annual Report No data
BF-0011328422 2023-02-03 No data Annual Report Annual Report No data
BF-0010325388 2022-03-06 No data Annual Report Annual Report 2022
0007268207 2021-03-29 No data Annual Report Annual Report 2021
0006853767 2020-03-30 No data Annual Report Annual Report 2020
0006429334 2019-03-06 No data Annual Report Annual Report 2019
0006143481 2018-03-28 No data Annual Report Annual Report 2018
0005766041 2017-01-27 2017-01-27 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520527200 2020-04-27 0156 PPP 885 summer street, STAMFORD, CT, 06905-5501
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5501
Project Congressional District CT-04
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31656.21
Forgiveness Paid Date 2020-11-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website