Search icon

LONGSHORE HOSPITALITY LLC

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

Company Details

Entity Name: LONGSHORE HOSPITALITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2020
Business ALEI: 1361862
Annual report due: 31 Mar 2026
Business address: 260 Compo Rd S, Westport, CT, 06880, United States
Mailing address: 260 Compo Rd S, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mryan@innatlongshore.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL RYAN Agent 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States +1 203-984-9830 mtryan@aol.com 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL RYAN Officer 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States +1 203-984-9830 mtryan@aol.com 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIH.0002037 HOTEL LIQUOR ACTIVE CURRENT 2021-05-14 2024-05-14 2025-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013139201 2025-04-01 - Annual Report Annual Report -
BF-0012382007 2024-01-29 - Annual Report Annual Report -
BF-0011378455 2023-03-30 - Annual Report Annual Report -
BF-0010190334 2022-02-23 - Annual Report Annual Report 2022
0007188081 2021-02-24 - Annual Report Annual Report 2021
0006997253 2020-10-07 2020-10-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479878500 2021-02-19 0156 PPS 260 Compo Rd S, Westport, CT, 06880-6535
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396987.71
Loan Approval Amount (current) 396987.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-6535
Project Congressional District CT-04
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399989.59
Forgiveness Paid Date 2021-12-20
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