Search icon

431 RESTAURANT, LLC

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

Company Details

Entity Name: 431 RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jun 2017
Business ALEI: 1242499
Annual report due: 31 Mar 2025
Business address: 431 MONROE TPKE, MONROE, CT, 06468, United States
Mailing address: 431 MONROE TPKE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@BILLSDRIVEIN.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAM DEVELLIS Agent 431 Monroe Tpke, Monroe, CT, 06468-2226, United States 46 LAKE AVENUE, TRUMBULL, CT, 06611, United States +1 203-520-1196 accounting@billsdrivein.com 46 LAKE AVENUE, TRUMBULL, CT, 06611, United States

Officer

Name Role Phone E-Mail Residence address
MARK CHRISTO Officer - - 26 ARROWHEAD DRIVE, MONROE, CT, 06468, United States
SAM DEVELLIS Officer +1 203-520-1196 accounting@billsdrivein.com 46 LAKE AVENUE, TRUMBULL, CT, 06611, United States
JOSEPH DEVELLIS Officer - - 2 VICTORY STREET, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115835 2024-03-27 - Annual Report Annual Report -
BF-0011343275 2023-03-28 - Annual Report Annual Report -
BF-0010382917 2022-03-15 - Annual Report Annual Report 2022
0007144549 2021-02-11 - Annual Report Annual Report 2021
0006857031 2020-03-30 - Annual Report Annual Report 2020
0006501337 2019-03-27 - Annual Report Annual Report 2019
0006090172 2018-02-21 - Annual Report Annual Report 2018
0005871116 2017-06-19 2017-06-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2222518409 2021-02-03 0156 PPS 431 Monroe Tpke, Monroe, CT, 06468-2226
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2226
Project Congressional District CT-04
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80893.57
Forgiveness Paid Date 2021-09-15
8090067207 2020-04-28 0156 PPP 431 MONROE TPKE, MONROE, CT, 06468-2226
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-2226
Project Congressional District CT-04
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70696.08
Forgiveness Paid Date 2021-06-22

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
0005073174 Active OFS 2022-06-01 2027-11-27 AMENDMENT

Parties

Name 431 RESTAURANT, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
Role Secured Party
0003213802 Active OFS 2017-11-27 2027-11-27 ORIG FIN STMT

Parties

Name 431 RESTAURANT, LLC
Role Debtor
Name WELLS FARGO BANK, NATIONAL ASSOCIATION
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