Search icon

TOWNHOUSE GREENWICH LLC

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

Company Details

Entity Name: TOWNHOUSE GREENWICH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Nov 2019
Business ALEI: 1326319
Annual report due: 31 Mar 2025
Business address: 36 SHERWOOD PLACE, GREENWICH, CT, 06830, United States
Mailing address: 36 SHERWOOD PLACE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hrhlew@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

Officer

Name Role Business address
MKC HOLDINGS, LLC Officer 36 SHERWOOD PLACE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P. CABRERA Agent 36 SHERWOOD PLACE, GREENWICH, CT, 06830, United States 36 SHERWOOD PLACE, GREENWICH, CT, 06830, United States +1 248-496-6524 hrhlew@gmail.com 7 HOLMAN LANE, GREENWICH, CT, 06870, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020322 RESTAURANT LIQUOR ACTIVE CURRENT 2020-01-17 2024-01-17 2025-01-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012064809 2024-07-03 - Annual Report Annual Report -
BF-0011944767 2023-08-24 2023-08-24 Interim Notice Interim Notice -
BF-0011488244 2023-02-02 - Annual Report Annual Report -
BF-0010322823 2022-02-02 - Annual Report Annual Report 2022
0007209728 2021-03-08 - Annual Report Annual Report 2021
0007064682 2021-01-15 2021-01-15 Change of NAICS Code NAICS Code Change -
0006864382 2020-03-31 - Annual Report Annual Report 2020
0006671557 2019-11-01 2019-11-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911288301 2021-01-28 0156 PPS 35 Church St, Greenwich, CT, 06830-5603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352362
Loan Approval Amount (current) 352362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5603
Project Congressional District CT-04
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355576.7
Forgiveness Paid Date 2022-01-04
9354477200 2020-04-28 0156 PPP 35 CHURCH STREET, GREENWICH, CT, 06830
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251687
Loan Approval Amount (current) 251687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254921.01
Forgiveness Paid Date 2021-08-20

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
0003386454 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name TOWNHOUSE GREENWICH 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