Search icon

SIDE STREET GRILLE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIDE STREET GRILLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 1995
Business ALEI: 0521948
Annual report due: 31 Mar 2025
Business address: 15 DICKERMAN ST., HAMDEN, CT, 06518, United States
Mailing address: 15 DICKERMAN ST., HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ddenicola@sbcglobal.net

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 Residence address
DAVID DENICOLA Officer 80 BEDFORD AVE, HAMDEN, CT, 06517, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID A. DENICOLA Agent 80 BEDFORD AVENUE, HAMDEN, CT, 06517, United States 80 BEDFORD AVENUE, HAMDEN, CT, 06517, United States +1 203-605-3240 ddenicola@sbcglobal.net 80 BEDFORD AVENUE, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.116611 LOTTERY SALES AGENT ACTIVE CURRENT 2018-04-02 2024-04-01 2025-03-31
LSA.115606 LOTTERY SALES AGENT INACTIVE CANCELLED 2016-04-28 2017-04-01 2018-03-31
LIR.0014086 RESTAURANT LIQUOR ACTIVE CURRENT 2004-12-21 2024-04-23 2025-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359723 2024-04-23 - Annual Report Annual Report -
BF-0010789276 2023-01-03 - Annual Report Annual Report -
BF-0011258908 2023-01-03 - Annual Report Annual Report -
BF-0009517022 2023-01-03 - Annual Report Annual Report 2020
BF-0009867845 2023-01-03 - Annual Report Annual Report -
0006553899 2019-05-08 - Annual Report Annual Report 2019
0006553893 2019-05-08 - Annual Report Annual Report 2017
0006553896 2019-05-08 - Annual Report Annual Report 2018
0006032474 2018-01-25 2018-01-25 Interim Notice Interim Notice -
0005646876 2016-09-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225108503 2021-02-18 0156 PPS 15 Dickerman St, Hamden, CT, 06518-2301
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74315
Loan Approval Amount (current) 74315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-2301
Project Congressional District CT-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75310.62
Forgiveness Paid Date 2022-06-28
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