Search icon

LITTLE PUB FIVE LLC

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

Company Details

Entity Name: LITTLE PUB FIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2017
Business ALEI: 1251818
Annual report due: 31 Mar 2025
Business address: 1231 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: PO Box 320473, Fairfield, CT, United States, 06825
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ally@littlepub.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 Business address
LITTLE PUB GROUP, INC. Officer 160 STONEWALL LANE, FAIRFIELD, CT, 06824, United States

Agent

Name Role
SARGENT, SARGENT & JACOBS, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019957 RESTAURANT LIQUOR ACTIVE CURRENT 2018-10-03 2024-02-03 2025-02-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106630 2024-01-12 - Annual Report Annual Report -
BF-0011339752 2023-01-28 - Annual Report Annual Report -
BF-0010351591 2022-02-24 - Annual Report Annual Report 2022
0007103537 2021-02-01 - Annual Report Annual Report 2021
0006793712 2020-02-27 - Annual Report Annual Report 2020
0006417668 2019-02-28 - Annual Report Annual Report 2019
0006057964 2018-02-07 - Annual Report Annual Report 2018
0005941872 2017-10-03 2017-10-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197128609 2021-03-12 0156 PPS 1231 Boston Post Rd, Old Saybrook, CT, 06475-4427
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371388
Loan Approval Amount (current) 371388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-4427
Project Congressional District CT-02
Number of Employees 89
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1730647702 2020-05-01 0156 PPP 1231 Boston Post Rd, Old Saybrook, CT, 06475
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265245
Loan Approval Amount (current) 265245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 89
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268552.02
Forgiveness Paid Date 2021-08-03

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
0003397650 Active OFS 2020-08-19 2025-08-19 ORIG FIN STMT

Parties

Name LITTLE PUB FIVE 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