Search icon

SAINT'S RESTAURANT, L.L.C.

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

Company Details

Entity Name: SAINT'S RESTAURANT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 1998
Business ALEI: 0591904
Annual report due: 31 Mar 2024
Business address: 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 1248 QUEEN STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jsaint61@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
John St Pierre Agent 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States +1 860-919-8359 jsaint61@gmail.com 10, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
JOHN FRANICS ST. PIERRE Officer 1248 QUEEN STREET, SOUTHINGTON, CT, 06489, United States 10 FRANCINE LANE, FORESTVILLE, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010703910 2023-09-24 - Annual Report Annual Report -
BF-0011148694 2023-09-24 - Annual Report Annual Report -
BF-0011953722 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009800677 2023-08-31 - Annual Report Annual Report -
0006851572 2020-03-27 - Annual Report Annual Report 2017
0006851576 2020-03-27 - Annual Report Annual Report 2018
0006851586 2020-03-27 - Annual Report Annual Report 2019
0006851597 2020-03-27 - Annual Report Annual Report 2020
0006851566 2020-03-27 - Annual Report Annual Report 2016
0005946939 2017-10-04 2017-10-04 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425007003 2020-04-05 0156 PPP 1248 QUEEN ST, SOUTHINGTON, CT, 06489-1236
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94100
Loan Approval Amount (current) 94100
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 SOUTHINGTON, HARTFORD, CT, 06489-1236
Project Congressional District CT-01
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94919.83
Forgiveness Paid Date 2021-03-05

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
0005253528 Active OFS 2024-12-02 2029-12-18 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005240144 Active OFS 2024-09-18 2027-02-27 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005037579 Active OFS 2021-12-29 2027-02-27 AMENDMENT

Parties

Name FARMINGTON BANK
Role Secured Party
Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005037619 Active OFS 2021-12-29 2027-02-27 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003402648 Active OFS 2020-09-11 2025-11-09 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003338564 Active OFS 2019-11-01 2029-12-18 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003137998 Active OFS 2016-08-30 2027-02-27 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003087023 Active OFS 2015-11-09 2025-11-09 ORIG FIN STMT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003032317 Active OFS 2014-12-18 2029-12-18 ORIG FIN STMT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002843485 Active OFS 2011-11-03 2027-02-27 AMENDMENT

Parties

Name SAINT'S RESTAURANT, L.L.C.
Role Debtor
Name FARMINGTON BANK
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