Search icon

SHAVED LLC

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

Company Details

Entity Name: SHAVED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Oct 2019
Business ALEI: 1325044
Annual report due: 31 Mar 2024
Business address: 257 REEF ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 257 REEF ROAD, SHAVED LLC DBA REEF SHACK, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bridget@reefshackffld.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAVED LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843461412 2024-08-05 SHAVED LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 2019360133
Plan sponsor’s address 218 ELM ST, FAIRFIELD, CT, 068245107

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
SHAVED LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843461412 2024-05-04 SHAVED LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 2019360133
Plan sponsor’s address 218 ELM ST, FAIRFIELD, CT, 068245107

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH SARGENT Agent 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States +1 203-273-6730 josephpsargent@optonline.net 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON LESIZZA Officer 257 REEF ROAD, FAIRFIELD, CT, 06824, United States - - 218 ELM STREET, FAIRFIELD, CT, 06824, United States
BRIDGET LESIZZA Officer 257 REEF ROAD, FAIRFIELD, CT, 06824, United States - - 218 ELM STREET, FAIRFIELD, CT, 06824, United States
JOSEPH SARGENT Officer 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States +1 203-273-6730 josephpsargent@optonline.net 1595 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020904 RESTAURANT LIQUOR ACTIVE CURRENT 2022-06-07 2024-06-07 2025-06-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010322805 2023-03-31 - Annual Report Annual Report 2022
BF-0011493109 2023-03-31 - Annual Report Annual Report -
BF-0010565773 2022-04-25 2022-04-25 Change of Business Address Business Address Change -
0007258839 2021-03-25 - Annual Report Annual Report 2020
0007258883 2021-03-25 - Annual Report Annual Report 2021
0006903960 2020-05-13 2020-05-13 Change of Business Address Business Address Change -
0006903954 2020-05-13 2020-05-13 Interim Notice Interim Notice -
0006665012 2019-10-21 2019-10-21 Business Formation Certificate of Organization -

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
0005186359 Active OFS 2024-01-12 2025-09-30 AMENDMENT

Parties

Name SHAVED LLC
Role Debtor
Name TRIMARK UNITED EAST, LLC
Role Secured Party
0005168620 Active OFS 2023-10-05 2028-10-05 ORIG FIN STMT

Parties

Name SHAVED LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0003404916 Active OFS 2020-09-30 2025-09-30 ORIG FIN STMT

Parties

Name SHAVED LLC
Role Debtor
Name TRIMARK UNITED EAST, LLC
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