Search icon

THE COUNTRY DINER, L.L.C.

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

Company Details

Entity Name: THE COUNTRY DINER, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jan 1996
Business ALEI: 0527056
Annual report due: 31 Mar 2025
Business address: 111 HAZARD AVE., ENFIELD, CT, 06082, United States
Mailing address: 111 HAZARD AVE., ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jakesstall@yahoo.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
KATHRYN I. RAVALESE Officer 111 HAZARD AVENUE, ENFIELD, CT, 06082, United States 151 CRYSTAL LAKE RD, ELLINGTON, CT, 06219, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathryn I. Ravalese Agent 111 Hazard Ave, Enfield, CT, 06082-4590, United States 111 Hazard Ave, Enfield, CT, 06082-4590, United States +1 860-306-2736 jakesstall@yahoo.com 151 Crystal Lake Rd, Ellington, CT, 06029-2703, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566001 2025-01-15 - Annual Report Annual Report -
BF-0012033692 2023-10-25 2023-10-25 Reinstatement Certificate of Reinstatement -
BF-0011910483 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009505566 2023-06-06 - Annual Report Annual Report 2018
BF-0011786666 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005777132 2017-03-01 - Annual Report Annual Report 2017
0005512031 2016-03-12 - Annual Report Annual Report 2016
0005449020 2015-12-17 - Annual Report Annual Report 2015
0005007552 2013-12-26 - Annual Report Annual Report 2014
0004761553 2012-12-12 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812707302 2020-04-29 0156 PPP 111 HAZARD AVE, ENFIELD, CT, 06082
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75250
Loan Approval Amount (current) 75250
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 ENFIELD, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 25
NAICS code 722513
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 76293.19
Forgiveness Paid Date 2021-09-23
5901638307 2021-01-26 0156 PPS 111 Hazard Ave, Enfield, CT, 06082-4590
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71575
Loan Approval Amount (current) 71575
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 Enfield, HARTFORD, CT, 06082-4590
Project Congressional District CT-02
Number of Employees 15
NAICS code 722513
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 72508.42
Forgiveness Paid Date 2022-05-24
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