Search icon

SKYLINE RESTAURANT, INC.

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

Company Details

Entity Name: SKYLINE RESTAURANT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1986
Business ALEI: 0185327
Annual report due: 02 Jun 2025
Business address: 106 Ella Grasso Tpke, Windsor Locks, CT, 06096, United States
Mailing address: 106 Ella Grasso Tpke, Windsor Locks, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: skylinewlocks@aol.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 Residence address
GINA MARY PASTULA Officer 106 ELLA GRASSO TPKE., WINDSOR LOCKS, CT, 06096, United States 28 Lang Road, Windsor, CT, 06095, United States
JOHN MICHEAL D'AMATO Officer 106 Ella Grasso Tpke, Windsor Locks, CT, 06096, United States 1713 North Grand St, WEST SUFFIELD, CT, 06093, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MORTON W. APPLETON Agent 266 Pearl Street, Hartford, CT, 06103, United States 266 Pearl Street, Hartford, CT, 06103, United States +1 860-246-5481 appleton-law@yahoo.com 9 BLACK HAWK LANE, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.115418 LOTTERY SALES AGENT EXPIRED APPLICATION - - - -
BAK.0013198 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-06-24 2009-06-24 2009-06-30
LIR.0014801 RESTAURANT LIQUOR ACTIVE CURRENT 2004-06-25 2024-10-25 2025-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277730 2024-07-06 - Annual Report Annual Report -
BF-0011081714 2023-05-18 - Annual Report Annual Report -
BF-0010691214 2022-09-08 - Annual Report Annual Report -
BF-0009982780 2022-06-29 - Annual Report Annual Report -
BF-0008245950 2022-06-25 - Annual Report Annual Report 2014
BF-0008245951 2022-06-25 - Annual Report Annual Report 2016
BF-0008245954 2022-06-25 - Annual Report Annual Report 2018
BF-0008245952 2022-06-25 - Annual Report Annual Report 2015
BF-0008245953 2022-06-25 - Annual Report Annual Report 2019
BF-0008245948 2022-06-25 - Annual Report Annual Report 2013

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344261268 0112000 2019-08-26 106 ELLA GRASSO TURNPIKE, WINDSOR LOCKS, CT, 06096
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-08-26
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2019-11-21

Related Activity

Type Complaint
Activity Nr 1492074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-10-07
Current Penalty 1500.0
Initial Penalty 2842.0
Final Order 2019-11-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall heights varying from 6 feet to 10 feet while standing in the bucket of a front end loader removing the old existing sign. On or about 08/26/2019 at the Skyline Restaurant in Suffield, employees were standing in the bucket of a front end loader and being elevated to heights varying from 6 feet to 10 feet. The employees were removing the old existing company sign.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7888658306 2021-01-28 0156 PPS 106 Ella Grasso Tpke, Windsor Locks, CT, 06096-1015
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115200
Loan Approval Amount (current) 115200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1015
Project Congressional District CT-01
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115752.33
Forgiveness Paid Date 2021-07-30
5296997206 2020-04-27 0156 PPP 106 ELLA GRASSO TPKE, WINDSOR LOCKS, CT, 06096
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR LOCKS, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90505.48
Forgiveness Paid Date 2020-11-27

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0501098 Copyright 2005-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-07-11
Termination Date 2005-09-06
Status Terminated

Parties

Name EMI APRIL MUSIC INC.
Role Plaintiff
Name SKYLINE RESTAURANT, INC.
Role Defendant
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