Search icon

MR. G'S RESTAURANT, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MR. G'S RESTAURANT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 1978
Business ALEI: 0069901
Annual report due: 03 Jan 2026
Business address: 452 WILLIAMS ST, NEW LONDON, CT, 06320, United States
Mailing address: 452 WILLIAMS ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pgianakos27@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 Phone E-Mail Residence address
PETER GIANAKOS Officer 452 WILLIAMS ST, NEW LONDON, CT, 06320, United States +1 860-908-4902 pgianakos27@gmail.com 452 WILLIAMS ST, NEW LONDON, CT, 06320, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER GIANAKOS Agent 452 WILLIAMS ST, NEW LONDON, CT, 06320, United States 452 WILLIAMS ST, NEW LONDON, CT, 06320, United States +1 860-908-4902 pgianakos27@gmail.com 452 WILLIAMS ST, NEW LONDON, CT, 06320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.115351 LOTTERY SALES AGENT INACTIVE WITHDRAWN - - -
LIR.0014106 RESTAURANT LIQUOR ACTIVE CURRENT 2005-01-01 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903500 2024-12-26 - Annual Report Annual Report -
BF-0012046210 2023-12-20 - Annual Report Annual Report -
BF-0011082063 2023-01-17 - Annual Report Annual Report -
BF-0010172356 2022-05-17 - Annual Report Annual Report 2022
0007291272 2021-04-09 - Annual Report Annual Report 2020
0007291279 2021-04-09 - Annual Report Annual Report 2021
0006734595 2020-01-28 - Annual Report Annual Report 2019
0006051391 2018-02-01 - Annual Report Annual Report 2018
0006051387 2018-02-01 - Annual Report Annual Report 2017
0005509688 2016-03-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159117202 2020-04-28 0156 PPP 452 WILLIAMS ST, NEW LONDON, CT, 06320-5827
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121488
Loan Approval Amount (current) 121488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-5827
Project Congressional District CT-02
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122972.48
Forgiveness Paid Date 2021-07-22
4919678301 2021-01-23 0156 PPS 452 Williams St, New London, CT, 06320-5827
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170082.5
Loan Approval Amount (current) 170082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-5827
Project Congressional District CT-02
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171242.79
Forgiveness Paid Date 2021-10-06

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
0003410403 Active OFS 2020-11-03 2024-04-30 AMENDMENT

Parties

Name MR. G'S RESTAURANT, INC.
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
Role Secured Party
0003377573 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name MR. G'S RESTAURANT, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003329167 Active OFS 2019-09-13 2024-09-13 ORIG FIN STMT

Parties

Name MR. G'S RESTAURANT, INC.
Role Debtor
Name ADVANCED SERVICE GROUP, LLC
Role Secured Party
0003303825 Active OFS 2019-04-30 2024-04-30 ORIG FIN STMT

Parties

Name MR. G'S RESTAURANT, INC.
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
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