Search icon

KIERANS PLACE, LLC

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

Company Details

Entity Name: KIERANS PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2017
Business ALEI: 1234791
Annual report due: 31 Mar 2026
Business address: 2652 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States
Mailing address: 2652 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PAYROLL@NEBTS.NET

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
KIERAN MCALINDEN Agent 2425 MOREHOUSE RD, FAIRFIELD, CT, 06825, United States 1735 POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-255-2860 PAYROLL@NEBTS.NET 210 LUDLOWE RD, FAIRIFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
KIERAN MCALINDEN Officer 2425 MOREHOUSE RD, FAIRFIELD, CT, 06825, United States +1 203-255-2860 PAYROLL@NEBTS.NET 210 LUDLOWE RD, FAIRIFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008231 CAFE LIQUOR ACTIVE CURRENT 2020-02-07 2024-06-07 2025-06-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076290 2025-03-25 - Annual Report Annual Report -
BF-0012286275 2024-03-12 - Annual Report Annual Report -
BF-0011332520 2023-03-03 - Annual Report Annual Report -
BF-0010333577 2022-03-23 - Annual Report Annual Report 2022
0007275659 2021-03-31 - Annual Report Annual Report 2021
0006795521 2020-02-28 - Annual Report Annual Report 2020
0006715546 2020-01-08 2020-01-08 Change of Business Address Business Address Change -
0006502251 2019-03-28 - Annual Report Annual Report 2018
0006502263 2019-03-28 - Annual Report Annual Report 2019
0005810248 2017-04-04 2017-04-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290527102 2020-04-10 0156 PPP 2652 FAIRFIELD AVE, BRIDGEPORT, CT, 06605-3039
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-3039
Project Congressional District CT-04
Number of Employees 9
NAICS code 722410
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 20420.82
Forgiveness Paid Date 2021-06-03
6256048308 2021-01-26 0156 PPS 2652 Fairfield Ave, Bridgeport, CT, 06605-3039
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-3039
Project Congressional District CT-04
Number of Employees 6
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 28183.34
Forgiveness Paid Date 2021-09-29

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
0005227536 Active MUNICIPAL 2024-07-09 2039-07-09 ORIG FIN STMT

Parties

Name KIERANS PLACE, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005224850 Active MUNICIPAL 2024-06-25 2039-06-25 ORIG FIN STMT

Parties

Name KIERANS PLACE, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005199495 Active MUNICIPAL 2024-03-21 2039-03-20 AMENDMENT

Parties

Name KIERANS PLACE, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005199156 Active MUNICIPAL 2024-03-20 2039-03-20 ORIG FIN STMT

Parties

Name KIERANS PLACE, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003424494 Active OFS 2021-02-08 2026-02-08 ORIG FIN STMT

Parties

Name KIERANS PLACE, 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