Search icon

WHISTLE STOP CAFE LLC

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

Company Details

Entity Name: WHISTLE STOP CAFE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2018
Business ALEI: 1292722
Annual report due: 31 Mar 2025
Business address: 108 MAIN ST 85 HEMLOCK DR 85 HEMLOCK DR, DEEP RIVER, CT, 06417, United States
Mailing address: 85 Hemlock Drive, DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: maddiekayser15@gmail.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

Agent

Name Role
MUSTAPHA RATIB, LLC Agent

Officer

Name Role Business address Residence address
Madeline Kayser Officer 108 MAIN ST 85 HEMLOCK DR 85 HEMLOCK DR, DEEP RIVER, CT, 06417, United States 85 Hemlock Drive, DEEP RIVER, CT, 06417, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0002141 FROZEN DESSERT RETAILER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-01-01 2000-12-31
BAK.0000386 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-07-01 2001-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012126378 2024-03-15 - Annual Report Annual Report -
BF-0011241775 2023-01-23 - Annual Report Annual Report -
BF-0010588887 2022-07-14 - Annual Report Annual Report -
BF-0009840672 2022-05-10 - Annual Report Annual Report -
BF-0008830117 2022-03-30 - Annual Report Annual Report 2020
0006512394 2019-04-01 - Annual Report Annual Report 2019
0006290136 2018-12-07 2018-12-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326828301 2021-01-29 0156 PPP 108 Main St, Deep River, CT, 06417-1806
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5172.5
Loan Approval Amount (current) 5172.5
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 Deep River, MIDDLESEX, CT, 06417-1806
Project Congressional District CT-02
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5204.68
Forgiveness Paid Date 2021-09-27
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