Search icon

QUEEN STREET FOOD ENTERPRISES, INC.

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

Company Details

Entity Name: QUEEN STREET FOOD ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 1983
Business ALEI: 0142115
Annual report due: 25 Apr 2026
Business address: 417 EAST ELM STREET, TORRINGTON, CT, 06790, United States
Mailing address: 417 EAST ELM STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: SIMONE@GAZISASSOCIATES.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAZAROS SALTOURIDES Agent 417 EAST ELM STREET, TORRINGTON, CT, 06790, United States 417 EAST ELM STREET, TORRINGTON, CT, 06790, United States +1 860-763-3478 lenakitas@gmail.com 370 MARSH ROAD, NORTHFIELD, CT, 06778, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAZAROS SALTOURIDES Officer TWIN COLONY DINER, 417 E. ELM ST, TORRINGTON, CT, 06790, United States +1 860-763-3478 lenakitas@gmail.com 370 MARSH ROAD, NORTHFIELD, CT, 06778, United States
EFTHYMIA SALTOURIDES Officer TWIN COLONY DINER, 417 E. ELM STREET, TORRINGTON, CT, 06790, United States - - 370 MARSH RD, NORTHFIELD, CT, 06778, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0015054 RESTAURANT LIQUOR ACTIVE CURRENT 2004-09-01 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280971 2025-03-28 - Annual Report Annual Report -
BF-0012912389 2025-03-28 - Annual Report Annual Report -
BF-0011382521 2024-02-28 - Annual Report Annual Report -
BF-0010310753 2022-04-05 - Annual Report Annual Report 2022
0007351438 2021-05-25 - Annual Report Annual Report 2021
0007145200 2021-02-11 - Interim Notice Interim Notice -
0006901783 2020-05-11 - Annual Report Annual Report 2018
0006901787 2020-05-11 - Annual Report Annual Report 2020
0006901782 2020-05-11 - Annual Report Annual Report 2017
0006901785 2020-05-11 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700567306 2020-04-30 0156 PPP 417 E ELM ST, TORRINGTON, CT, 06790-5053
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53678
Loan Approval Amount (current) 53678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-5053
Project Congressional District CT-01
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54041.25
Forgiveness Paid Date 2021-01-14
3739588307 2021-01-22 0156 PPS 417 E Elm St, Torrington, CT, 06790-5053
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93030.35
Loan Approval Amount (current) 93030.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-5053
Project Congressional District CT-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94047.31
Forgiveness Paid Date 2022-03-04
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