Search icon

S.K.M. RESTAURANTS, INC.

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

Company Details

Entity Name: S.K.M. RESTAURANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1974
Business ALEI: 0040775
Annual report due: 27 Dec 2025
Business address: 300 YORK ST., NEW HAVEN, CT, 06511, United States
Mailing address: 300 YORK ST., NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: toadsplac@aol.com

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PK1QL3WHJCV5 2023-02-10 300 YORK ST., NEW HAVEN, CT, 06511, 3627, USA 300 YORK ST., NEW HAVEN, CT, 06511, 3627, USA

Business Information

Doing Business As TOADS PLACE
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2022-01-13
Initial Registration Date 2021-01-09
Entity Start Date 1974-12-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN E PHELPS
Role MR
Address 300 YORK ST, NEW HAVEN, CT, 06511, 3627, USA
Government Business
Title PRIMARY POC
Name BRIAN E PHELPS
Role MR
Address 300 YORK ST, NEW HAVEN, CT, 06511, 3627, USA
Past Performance
Title ALTERNATE POC
Name HENRY BARRON
Role MR
Address 1275 POST RD, 2ND FLOOR, FAIRFIELD, CT, 06824, USA

Agent

Name Role
SUSMAN, DUFFY & SEGALOFF, P.C. Agent

Officer

Name Role Business address Residence address
BRIAN PHELPS Officer 300 YORK ST., NEW HAVEN, CT, 06511, United States 82 HARRISON RD., NORTH GUILFORD, CT, 06437, United States
C. MICHAEL CUNNINGHAM Officer 300 YORK ST., NEW HAVEN, CT, 06511, United States 128 GEM AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216188 2024-12-04 - Annual Report Annual Report -
BF-0011088969 2023-12-19 - Annual Report Annual Report -
BF-0010369343 2022-12-14 - Annual Report Annual Report 2022
BF-0009825733 2021-12-28 - Annual Report Annual Report -
0007214446 2021-03-09 - Annual Report Annual Report 2020
0006946941 2020-07-14 - Annual Report Annual Report 2019
0006301398 2018-12-31 - Annual Report Annual Report 2018
0005972563 2017-11-25 - Annual Report Annual Report 2017
0005938580 2017-09-28 2017-09-28 Change of Agent Agent Change -
0005697084 2016-11-15 - Annual Report Annual Report 2016

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
0005225855 Active OFS 2024-06-28 2029-11-25 AMENDMENT

Parties

Name S.K.M. RESTAURANTS, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003342015 Active OFS 2019-11-25 2029-11-25 ORIG FIN STMT

Parties

Name S.K.M. RESTAURANTS, INC.
Role Debtor
Name CITIZENS BANK, N.A.
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