Search icon

LAKEVIEW RESTAURANT, LLC

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

Company Details

Entity Name: LAKEVIEW RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Nov 2006
Business ALEI: 0878175
Annual report due: 31 Mar 2024
Business address: 50 LAKE ST, COVENTRY, CT, 06238, United States
Mailing address: 50 LAKE ST, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: nicholas@gazisassociates.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

Officer

Name Role Business address Residence address
LEONIDHA PAPA Officer 585 RIDGE ROAD, WETHERSFIELD, CT, 06109, United States 585 RIDGE RD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role
GAZIS AND ASSOCIATES, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011413580 2023-04-20 - Annual Report Annual Report -
BF-0010395008 2023-04-19 - Annual Report Annual Report 2022
0007178065 2021-02-19 - Annual Report Annual Report 2018
0007178133 2021-02-19 - Annual Report Annual Report 2019
0007178220 2021-02-19 - Annual Report Annual Report 2021
0007178046 2021-02-19 - Annual Report Annual Report 2017
0007178154 2021-02-19 - Annual Report Annual Report 2020
0005687382 2016-11-04 - Annual Report Annual Report 2015
0005687379 2016-11-04 - Annual Report Annual Report 2013
0005687397 2016-11-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213288306 2021-01-21 0156 PPS 50 Lake St, Coventry, CT, 06238-3165
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122153.05
Loan Approval Amount (current) 122153.05
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 Coventry, TOLLAND, CT, 06238-3165
Project Congressional District CT-02
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123538.57
Forgiveness Paid Date 2022-03-18
5528667103 2020-04-13 0156 PPP 50 LAKE ST, COVENTRY, CT, 06238-2025
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, TOLLAND, CT, 06238-2025
Project Congressional District CT-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79694.73
Forgiveness Paid Date 2020-12-22

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
0005214327 Active OFS 2024-05-13 2026-06-21 AMENDMENT

Parties

Name LAKEVIEW RESTAURANT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003441070 Active OFS 2021-04-21 2026-06-21 AMENDMENT

Parties

Name LAKEVIEW RESTAURANT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003396110 Active OFS 2020-08-12 2025-08-12 ORIG FIN STMT

Parties

Name LAKEVIEW RESTAURANT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003116272 Active OFS 2016-04-25 2026-06-21 AMENDMENT

Parties

Name LAKEVIEW RESTAURANT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002822277 Active OFS 2011-06-21 2026-06-21 ORIG FIN STMT

Parties

Name LAKEVIEW RESTAURANT, LLC
Role Debtor
Name PEOPLE'S UNITED 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