Search icon

J.C. RESTAURANT GROUP, INC.

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

Company Details

Entity Name: J.C. RESTAURANT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 1996
Business ALEI: 0530802
Annual report due: 09 Feb 2025
Business address: 615 North Church Street, Naugatuck, CT, 06770, United States
Mailing address: 615 North Church Street, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: jessecamilles@gmail.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
CARLA M. PERUGINI-E ATTORNEY Agent 19 RACHEL ANN COURT, PROSPECT, CT, 06712, United States P.O. Box 7299, PROSPECT, CT, 06712, United States +1 203-509-9182 attorneycarlaerickson@gmail.com 19 RACHEL ANN COURT, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
LAWRENCE E. ERICKSON JR. Officer 615 N. CHURCH STREET, NAUGATUCK, CT, 06770, United States 19 RACHEL ANN CT., PROSPECT, CT, 06712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000658 CATERER INACTIVE - 2019-04-18 2019-04-18 2020-08-17
LIR.0014372 RESTAURANT LIQUOR ACTIVE CURRENT 2005-03-14 2024-07-14 2025-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293463 2024-02-15 - Annual Report Annual Report -
BF-0011258755 2023-01-11 - Annual Report Annual Report -
BF-0010213949 2022-02-03 - Annual Report Annual Report 2022
0007108150 2021-02-02 - Annual Report Annual Report 2021
0006746597 2020-02-07 - Annual Report Annual Report 2020
0006514431 2019-04-01 - Annual Report Annual Report 2019
0006328728 2019-01-21 - Annual Report Annual Report 2017
0006328732 2019-01-21 - Annual Report Annual Report 2018
0005779119 2017-03-02 - Annual Report Annual Report 2016
0005568510 2016-05-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7574077005 2020-04-07 0156 PPP 615 CHURCH ST, NAUGATUCK, CT, 06770-2808
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-2808
Project Congressional District CT-03
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92146.85
Forgiveness Paid Date 2021-07-22
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