Search icon

CHAP'S GRILLE INCORPORATED

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

Company Details

Entity Name: CHAP'S GRILLE INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1998
Business ALEI: 0590642
Annual report due: 28 Apr 2026
Business address: 1174 CHAPEL ST, NEW HAVEN, CT, 06511, United States
Mailing address: 1174 CHAPEL ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: chapsgrille@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
KHALIL ELSANKARY Agent 1174 CHAPEL ST, NEW HAVEN, CT, 06511, United States 1174 CHAPEL ST, NEW HAVEN, CT, 06511, United States +1 203-809-3106 chapsgrille@gmail.com 1174 CHAPEL ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
KHALIL ELSANKARY Officer 1174 CHAPEL ST, NEW HAVEN, CT, 06511, United States +1 203-809-3106 chapsgrille@gmail.com 1174 CHAPEL ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935213 2025-04-08 - Annual Report Annual Report -
BF-0011150746 2024-07-25 - Annual Report Annual Report -
BF-0010704326 2024-07-25 - Annual Report Annual Report -
BF-0012154482 2024-07-25 - Annual Report Annual Report -
BF-0012661193 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009055134 2022-06-25 - Annual Report Annual Report 2013
BF-0009055138 2022-06-25 - Annual Report Annual Report 2017
BF-0009055133 2022-06-25 - Annual Report Annual Report 2014
BF-0009055137 2022-06-25 - Annual Report Annual Report 2016
BF-0009055139 2022-06-25 - Annual Report Annual Report 2019

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
0003207654 Active LABOR 2017-10-19 9999-12-31 ORIG FIN STMT

Parties

Name CHAP'S GRILLE INCORPORATED
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003050894 Active LABOR 2015-04-22 9999-12-31 ORIG FIN STMT

Parties

Name CHAP'S GRILLE INCORPORATED
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002974227 Active LABOR 2014-01-08 9999-12-31 ORIG FIN STMT

Parties

Name CHAP'S GRILLE INCORPORATED
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002901150 Active LABOR 2012-10-09 9999-12-31 ORIG FIN STMT

Parties

Name CHAP'S GRILLE INCORPORATED
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
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