Search icon

MSTC, INC.

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

Company Details

Entity Name: MSTC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1996
Business ALEI: 0527989
Annual report due: 02 Jan 2026
Business address: 273 LOCUST ST, DOVER, NH, 03820, United States
Mailing address: 273 LOCUST ST, SUITE 200, DOVER, NH, United States, 03820
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: awinkley@margs.com
E-Mail: annualreports@cscglobal.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LM9CLJMFVUF5 2022-06-20 12 WATER ST, MYSTIC, CT, 06355, 2537, USA 200 GRIFFIN ROAD, SUITE 1, PORTSMOUTH, NH, 03801, USA

Business Information

Doing Business As TIO JUANS MARGARITAS RESTAURANT
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-18
Entity Start Date 1996-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JODENNE SCOTT
Address 200 GRIFFIN ROAD, SUITE 1, PORTSMOUTH, NH, 03801, USA
Government Business
Title PRIMARY POC
Name JODENNE SCOTT
Address 200 GRIFFIN ROAD, SUITE 1, PORTSMOUTH, NH, 03801, USA
Past Performance Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Anthony Ackil Officer - 4 Dix St, Winchester, MA, 01890-1803, United States
David Pelletier Officer - 132 Country Club Rd, Cheshire, CT, 06410-1634, United States
Randall Ray Jr. Officer 273 LOCUST ST, SUITE 200, DOVER, NH, 03820, United States 273 LOCUST ST, SUITE 200, DOVER, NH, 03820, United States
Allen Winkley Officer 273 LOCUST ST, SUITE 200, DOVER, NH, 03820, United States 273 LOCUST ST, SUITE 200, DOVER, NH, 03820, United States

Director

Name Role Business address Residence address
Anthony Ackil Director - 4 Dix St, Winchester, MA, 01890-1803, United States
David Pelletier Director - 132 Country Club Rd, Cheshire, CT, 06410-1634, United States
Randall Ray Jr. Director 273 LOCUST ST, SUITE 200, DOVER, NH, 03820, United States 273 LOCUST ST, SUITE 200, DOVER, NH, 03820, United States
Larry Cates Director - 340 Cattail Dr, Whitefish, MT, 59937-8563, United States
Mitch Kahn Director - 255 Oakwood Rd, Englewood, NJ, 07631-2025, United States
John Pelletier Director - 55 Mill Rd, North Hampton, NH, 03862-2320, United States
Paul Twohig Director - 55 Magnolia Blossom Dr, Bluffton, SC, 29910-4921, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0014244 RESTAURANT LIQUOR ACTIVE CURRENT 2005-02-26 2024-06-28 2025-06-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928699 2024-12-23 - Annual Report Annual Report -
BF-0012690870 2024-07-15 2024-07-15 Change of Agent Agent Change -
BF-0012615739 2024-04-22 2024-04-22 Change of Agent Agent Change -
BF-0012179286 2023-12-05 - Annual Report Annual Report -
BF-0011260978 2022-12-21 - Annual Report Annual Report -
BF-0010176440 2022-01-28 - Annual Report Annual Report 2022
BF-0010146267 2021-11-09 2021-11-09 Change of Business Address Business Address Change -
BF-0010103676 2021-08-18 2021-08-18 Interim Notice Interim Notice -
0007074742 2021-01-21 - Annual Report Annual Report 2021
0006737551 2020-01-31 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024148410 2021-01-31 0156 PPS 12 Water St, Mystic, CT, 06355-2537
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30947
Servicing Lender Name BankProv
Servicing Lender Address 5 Market St, AMESBURY, MA, 01913-2408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2537
Project Congressional District CT-02
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 30947
Originating Lender Name BankProv
Originating Lender Address AMESBURY, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201788.89
Forgiveness Paid Date 2021-12-28
4639177107 2020-04-13 0156 PPP 12 Water Street, MYSTIC, CT, 06355-2528
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193900
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30947
Servicing Lender Name BankProv
Servicing Lender Address 5 Market St, AMESBURY, MA, 01913-2408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2528
Project Congressional District CT-02
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 30947
Originating Lender Name BankProv
Originating Lender Address AMESBURY, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191425.73
Forgiveness Paid Date 2020-12-14

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
0005090477 Active OFS 2022-09-01 2028-01-23 AMENDMENT

Parties

Name THE PROVIDENT BANK
Role Secured Party
Name EAST HARTFORD RESTAURANT GROUP, INC.
Role Debtor
Name MSTC, INC.
Role Debtor
0003223175 Active OFS 2018-01-23 2028-01-23 ORIG FIN STMT

Parties

Name MSTC, INC.
Role Debtor
Name THE PROVIDENT BANK
Role Secured Party
Name EAST HARTFORD RESTAURANT GROUP, INC.
Role Debtor
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