Search icon

CLUBHOUSE CAFE MANAGEMENT, LLC

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

Company Details

Entity Name: CLUBHOUSE CAFE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Mar 2017
Business ALEI: 1231290
Annual report due: 31 Mar 2024
Business address: 3 SNIPSIC VIEW HEIGHTS, ELLINGTON, CT, 06029, United States
Mailing address: 3 SNIPSIC VIEW HEIGHTS, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: MDEVEAU@PERSANO.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

Officer

Name Role Residence address
JONATHAN TAYLOR Officer 564 HUBBARD RD, DANIELSON, CT, 06239, United States

Agent

Name Role
PERSANO & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011333711 2023-05-16 - Annual Report Annual Report -
BF-0010321715 2022-02-04 - Annual Report Annual Report 2022
0007065036 2021-01-15 - Annual Report Annual Report 2021
0006870089 2020-04-01 2020-04-01 Change of Business Address Business Address Change -
0006870082 2020-04-01 2020-04-01 Agent Resignation Agent Resignation -
0006754026 2020-02-12 - Annual Report Annual Report 2020
0006704085 2019-12-27 - Annual Report Annual Report 2018
0006704093 2019-12-27 - Annual Report Annual Report 2019
0005777502 2017-03-01 2017-03-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5763227100 2020-04-14 0156 PPP 30 Burbank Rd, ELLINGTON, CT, 06029-2801
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELLINGTON, TOLLAND, CT, 06029-2801
Project Congressional District CT-02
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65543.15
Forgiveness Paid Date 2021-03-01
1097538606 2021-03-12 0156 PPS 3 Snipsic View Hts, Ellington, CT, 06029-4315
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73748
Loan Approval Amount (current) 73748
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellington, TOLLAND, CT, 06029-4315
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 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74180.39
Forgiveness Paid Date 2021-10-25

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
0003324393 Active LABOR 2019-08-12 9999-12-31 ORIG FIN STMT

Parties

Name CLUBHOUSE CAFE MANAGEMENT, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR- EMPLOYMENT SECURITY DIVISION
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