Search icon

AMARONE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMARONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2017
Business ALEI: 1255623
Annual report due: 31 Mar 2025
Business address: 7 Bertini Ln, Wallingford, CT, 06492-2167, United States
Mailing address: 7 Bertini Ln, Wallingford, CT, United States, 06492-2167
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tunde.s@hotmail.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMARONE LLC 401K 2023 823432632 2024-07-11 AMARONE LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2034640189
Plan sponsor’s address 7 BERTINI LN, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
BARNA ZS LENGYEL Officer 2 Water St, Guilford, CT, 06437-2862, United States - - 7. BERTINI LN, WALLINGFORD, CT, 06492, United States
TUNDE LENGYEL Officer 7. BERTINI LN, WALLINGFORD, CT, 06492, United States +1 203-464-0189 tunde.s@hotmail.com 7 BERTINI LANE, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TUNDE LENGYEL Agent 2 Water St, Guilford, CT, 06437-2862, United States 7 BERTINI LANE, WALLINGFORD, CT, 06492, United States +1 203-464-0189 tunde.s@hotmail.com 7 BERTINI LANE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118410 2024-03-21 - Annual Report Annual Report -
BF-0011346301 2023-03-15 - Annual Report Annual Report -
BF-0010220293 2022-02-04 - Annual Report Annual Report 2022
0007275603 2021-03-31 - Annual Report Annual Report 2021
0006888493 2020-04-21 - Annual Report Annual Report 2020
0006887867 2020-04-20 2020-04-20 Interim Notice Interim Notice -
0006888486 2020-04-20 2020-04-20 Change of Agent Agent Change -
0006339397 2019-01-26 2019-01-27 Change of Agent Address Agent Address Change -
0006339236 2019-01-26 - Annual Report Annual Report 2019
0006321067 2019-01-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702988700 2021-04-08 0156 PPP 7 Bertini Ln, Wallingford, CT, 06492-2167
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210265
Loan Approval Amount (current) 210265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-2167
Project Congressional District CT-03
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212122.34
Forgiveness Paid Date 2022-02-25

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
0005030662 Active OFS 2021-11-23 2026-04-21 AMENDMENT

Parties

Name MARIA AUBRY
Role Secured Party
Name PATRICK AUBRY
Role Secured Party
Name AMARONE, LLC
Role Debtor
0003437680 Active OFS 2021-04-21 2026-04-21 ORIG FIN STMT

Parties

Name AMARONE, LLC
Role Debtor
Name PATRICK AUBRY
Role Secured Party
Name MARIA AUBRY
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 873 TOWNSEND AV 023/0929/00100// 0.44 405 Source Link
Acct Number 023 0929 00100
Assessment Value $213,430
Appraisal Value $304,900
Land Use Description Two Family
Zone RS2
Neighborhood 0200
Land Assessed Value $67,970
Land Appraised Value $97,100

Parties

Name MATTEO BRUCE
Sale Date 1998-10-02
Sale Price $105,000
Name R.A.N.C. INC
Sale Date 1998-03-11
Name AMARONE, LLC
Sale Date 1995-11-16
Name CONNECTICUT MORTGAGE & LOAN CORPORATION
Sale Date 1994-10-26
Sale Price $155,000
Name STATE STREET MORTGAGE COMPANY THE
Sale Date 1994-10-26
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