Search icon

SHEA'S AMERICAN GRILLE, LLC

Company Details

Entity Name: SHEA'S AMERICAN GRILLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2006
Business ALEI: 0877756
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 32 EAST MAPLE ST, MANCHESTER, CT, 06040, United States
Mailing address: 32 EAST MAPLE ST, MANCHESTER, CT, United States, 06042
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michael_welch@pue-cpas.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. MALONEY Agent 32 EAST MAPLE ST, MANCHESTER, CT, 06040, United States 32 EAST MAPLE ST, MANCHESTER, CT, 06040, United States +1 860-490-4635 michael_welch@pue-cpas.com 49 DOGWOOD LANE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN P. MALONEY Officer 103 TOLLAND TURNPIKE, MANCHESTER, CT, 06040, United States +1 860-490-4635 michael_welch@pue-cpas.com 49 DOGWOOD LANE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008571 CAFE LIQUOR ACTIVE CURRENT 2021-06-01 2024-06-02 2025-06-01
LFR.0000047 SPECIAL SPORTING FACILITY RESTAURANT LIQUOR INACTIVE No data 2010-08-25 2019-08-25 2021-05-20
LIR.0017270 RESTAURANT LIQUOR INACTIVE CANCELLATION/NPI 2006-12-11 2010-04-25 2011-04-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012105145 2024-03-14 No data Annual Report Annual Report No data
BF-0011731972 2023-03-17 No data Annual Report Annual Report No data
BF-0009786754 2022-11-18 No data Annual Report Annual Report No data
BF-0010870208 2022-11-18 No data Annual Report Annual Report No data
0006895260 2020-04-30 No data Annual Report Annual Report 2020
0006895257 2020-04-30 No data Annual Report Annual Report 2019
0006895254 2020-04-30 No data Annual Report Annual Report 2018
0006089935 2018-02-21 No data Annual Report Annual Report 2017
0005702050 2016-11-23 No data Annual Report Annual Report 2014
0005702053 2016-11-23 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050858305 2021-01-21 0156 PPS 103 Tolland Tpke, Manchester, CT, 06042-1762
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115500
Loan Approval Amount (current) 115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-1762
Project Congressional District CT-01
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116693.5
Forgiveness Paid Date 2022-02-09
5465907203 2020-04-27 0156 PPP 103 Tolland Tpke., MANCHESTER, CT, 06042-1762
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1762
Project Congressional District CT-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78232.22
Forgiveness Paid Date 2020-11-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website