Search icon

LOG HOUSE RESTAURANT, INC.

Company Details

Entity Name: LOG HOUSE RESTAURANT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 1975
Business ALEI: 0028288
Annual report due: 29 Oct 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 110 NEW HARTFORD ROAD, BARKHAMSTED, CT, 06063, United States
Mailing address: 110 NEW HARTFORD ROAD, BARKHAMSTED, CT, United States, 06063
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: logrestaurant@sbcglobal.net

Officer

Name Role Business address Residence address
JOSEPH DILEO JR. Officer 110 NEW HARTFORD ROAD, NEW HARTFORD, CT, 06057, United States 665 WEST HILL ROAD, NEW HARTFORD, CT, 06057, United States
PAUL DILEO Officer 110 NEW HARTFORD ROAD, NEW HARTFORD, CT, 06057, United States 135 New Hartford Rd, Barkhamsted, CT, 06063-3351, United States
GARY DILEO Officer 110 NEW HARTFORD ROAD, NEW HARTFORD, CT, 06057, United States RR3 BOX 69, NEW HARTFORD, CT, 06057, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH DILEO Agent 110 NEW HARTFORD RD, BARKHAMSTED, CT, 06063, United States 110 NEW HARTFORD RD, BARKHAMSTED, CT, 06063, United States +1 860-689-5048 logrestaurant@sbcglobal.net 665 WEST HILL RD., NEW HARTFORD, CT, 06057, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0000042 BAKERY LAPSED No data 2020-07-01 2023-07-01 2024-06-30
LIR.0014135 RESTAURANT LIQUOR ACTIVE CURRENT 2004-12-31 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341520 2024-11-04 No data Annual Report Annual Report No data
BF-0011090498 2023-12-29 No data Annual Report Annual Report No data
BF-0010289139 2022-10-05 No data Annual Report Annual Report 2022
BF-0009820207 2021-11-01 No data Annual Report Annual Report No data
0007251685 2021-03-23 No data Annual Report Annual Report 2020
0006974804 2020-09-08 No data Annual Report Annual Report 2017
0006974806 2020-09-08 No data Annual Report Annual Report 2018
0006974810 2020-09-08 No data Annual Report Annual Report 2019
0005680446 2016-10-25 No data Annual Report Annual Report 2015
0005680448 2016-10-25 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800017106 2020-04-14 0156 PPP 110 New Hartford Road, BARKHAMSTED, CT, 06063
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BARKHAMSTED, LITCHFIELD, CT, 06063-0001
Project Congressional District CT-01
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80762.22
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website