Search icon

CEDAR KNOB RESTAURANT AND BANQUETS, LLC

Company Details

Entity Name: CEDAR KNOB RESTAURANT AND BANQUETS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2019
Business ALEI: 1330005
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 446 BILLINGS ROAD, SOMERS, CT, 06071, United States
Mailing address: PO Box 81, Enfield, CT, United States, 06083
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: cedarknobrestct@yahoo.com

Agent

Name Role Mailing address Phone E-Mail Residence address
Tanya Cox Agent 21 Birchwood Rd, Enfield, CT, 06082-2701, United States +1 860-741-7815 cox.tc827@yahoo.com 21 Birchwood Rd, Enfield, CT, 06082-2701, United States

Officer

Name Role Business address Residence address
TANYA COX Officer 446 BILLINGS ROAD, SOMERS, CT, 06071, United States 21 BIRCHWOOD STREET, ENFIELD, CT, 06082, United States
CARL COX Officer 446 BILLINGS ROAD, SOMERS, CT, 06071, United States 21 BIRCHWOOD STREET, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020348 RESTAURANT LIQUOR ACTIVE CURRENT 2020-03-12 2024-07-12 2025-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060783 2024-02-25 No data Annual Report Annual Report No data
BF-0011493353 2023-05-25 No data Annual Report Annual Report No data
BF-0010314471 2022-05-16 No data Annual Report Annual Report 2022
0007076525 2021-01-22 No data Annual Report Annual Report 2020
0007076529 2021-01-22 No data Annual Report Annual Report 2021
0006694855 2019-12-12 2019-12-12 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206608610 2021-03-25 0156 PPS 446 BILLINGS RD, SOMERS, CT, 06071
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45969
Loan Approval Amount (current) 45969
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, TOLLAND, CT, 06071
Project Congressional District CT-02
Number of Employees 17
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 46270
Forgiveness Paid Date 2021-11-24
4999448203 2020-08-07 0156 PPP 446 BILLINGS RD, SOMERS, CT, 06071
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25187
Loan Approval Amount (current) 25187
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
Number of Employees 10
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 25347.78
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website