Search icon

DRIVING RANGE 349 MAIN STREET LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DRIVING RANGE 349 MAIN STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2006
Business ALEI: 0845269
Annual report due: 31 Mar 2025
Business address: 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States
Mailing address: 555 TAYLOR ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lswedis@usarecycle.com

Industry & Business Activity

NAICS

713120 Amusement Arcades

This industry comprises establishments primarily engaged in operating amusement (except gambling, billiard, or pool) arcades and parlors. Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
GUY ANTONACCI Officer 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States 87 Brittany Lane, SOMERS, CT, 06071, United States
FRANK M. ANTONACCI Officer 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States 100 MAPLE STREET, SOMERS, CT, 06071, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007409 CAFE LIQUOR ACTIVE CURRENT 2012-06-08 2024-10-08 2025-10-07
LIR.0018533.P-CW RESTAURANT LIQUOR INACTIVE CANCELLATION/NPI 2012-04-10 2012-04-10 2012-07-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144265 2024-03-26 - Annual Report Annual Report -
BF-0011173679 2023-03-30 - Annual Report Annual Report -
BF-0010275720 2022-03-18 - Annual Report Annual Report 2022
0007270302 2021-03-30 - Annual Report Annual Report 2021
0006915239 2020-06-01 2020-06-01 Interim Notice Interim Notice -
0006860025 2020-03-31 - Annual Report Annual Report 2020
0006483826 2019-03-21 - Annual Report Annual Report 2019
0006026957 2018-01-23 - Annual Report Annual Report 2018
0005748974 2017-01-24 - Annual Report Annual Report 2017
0005474179 2016-01-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330538405 2021-02-08 0156 PPS 349 Main St, Somers, CT, 06071-1920
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269765
Loan Approval Amount (current) 269765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-1920
Project Congressional District CT-02
Number of Employees 77
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271257.95
Forgiveness Paid Date 2021-09-02
1838577206 2020-04-15 0156 PPP 349 Main Street, Somers, CT, 06071-1920
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269760
Loan Approval Amount (current) 269760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, HARTFORD, CT, 06071-1920
Project Congressional District CT-02
Number of Employees 30
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253008.65
Forgiveness Paid Date 2021-12-16
See something incorrect or outdated? Let us know

Sources: 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