Search icon

EL REY DEL POLLO 2, LLC

Company Details

Entity Name: EL REY DEL POLLO 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2017
Business ALEI: 1254118
Annual report due: 31 Mar 2025
Business address: 495 UNION ST, WATERBURY, CT, 06706, United States
Mailing address: 449 E Main St, Waterbury, CT, United States, 06702-1702
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ariasernesto@live.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNESTO SERAFIN ARIAS MENA Agent 495 UNION ST, WATERBURY, CT, 06706, United States 15 WILDMAN STREET, 1ST FLOOR, DANBURY, CT, 06810, United States +1 203-460-7509 ariasernesto@live.com 15 WILDMAN STREET 1ST FLOOR, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERNESTO SERAFIN ARIAS MENA Officer 495 UNION ST, WATERBURY, CT, 06706, United States +1 203-460-7509 ariasernesto@live.com 15 WILDMAN STREET 1ST FLOOR, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120310 2024-05-11 - Annual Report Annual Report -
BF-0011342712 2023-03-11 - Annual Report Annual Report -
BF-0010534554 2022-04-06 - Annual Report Annual Report -
BF-0009140699 2022-03-12 - Annual Report Annual Report 2020
BF-0009912542 2022-03-12 - Annual Report Annual Report -
0006395440 2019-02-20 - Annual Report Annual Report 2019
0006114343 2018-03-09 - Annual Report Annual Report 2018
0005956844 2017-10-30 2017-10-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857987409 2020-05-21 0156 PPP 15 WILDMAN ST, DANBURY, CT, 06810-6833
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3366
Loan Approval Amount (current) 3366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6833
Project Congressional District CT-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3392.28
Forgiveness Paid Date 2021-03-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website