Search icon

HAPPY'S RESTAURANT, LLC

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

Company Details

Entity Name: HAPPY'S RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2003
Business ALEI: 0751568
Annual report due: 31 Mar 2026
Business address: 42 TOWN ST. UNIT 501, NORWICH, CT, 06360, United States
Mailing address: 42 TOWN ST. BOX 4, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: paul@36town.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
JUDITH A. KYLE Agent 42 TOWN ST., BOX 4, NORWICH, CT, 06360, United States 42 TOWN ST., BOX 4, NORWICH, CT, 06360, United States +1 860-367-6555 paul@36town.com 12 DEERBROOK RD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
JUDITH KYLE Officer 42 TOWN ST., BOX 4, NORWICH, CT, 06360, United States 12 DEERBROOK RD., NORWICH, CT, 06360, United States
Paul Kyle Officer 42 Town St, 501, Norwich, CT, 06360, United States 12 Deerbrook Rd, Norwich, CT, 06360-5204, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019288 RESTAURANT LIQUOR ACTIVE IN RENEWAL CURRENT 2015-07-23 2023-11-23 2024-11-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959070 2025-03-10 - Annual Report Annual Report -
BF-0012185089 2024-02-08 - Annual Report Annual Report -
BF-0011275246 2023-02-15 - Annual Report Annual Report -
BF-0010213087 2022-03-18 - Annual Report Annual Report 2022
0007088915 2021-01-30 - Annual Report Annual Report 2020
0007088935 2021-01-30 - Annual Report Annual Report 2021
0006460783 2019-03-13 - Annual Report Annual Report 2019
0006208327 2018-06-28 - Annual Report Annual Report 2018
0005880945 2017-07-06 - Annual Report Annual Report 2017
0005594639 2016-06-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535317205 2020-04-27 0156 PPP 42 Town St Box 4, Norwich, CT, 06360
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-0001
Project Congressional District CT-02
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50376.39
Forgiveness Paid Date 2021-02-02
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