Search icon

NICKS COUNTRY KITCHEN LLC

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

Company Details

Entity Name: NICKS COUNTRY KITCHEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2006
Business ALEI: 0879414
Annual report due: 31 Mar 2025
Business address: 3 FLANDERS ROAD, BETHLEHEM, CT, 06751, United States
Mailing address: 3 FLANDERS ROAD, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: alex@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Georgios Kotoulas Agent 3 FLANDERS ROAD, BETHLEHEM, CT, 06751, United States 251 Munger Ln, Bethlehem, CT, 06751-1106, United States +1 203-266-7317 alex@gazisassociates.com 251 Munger Ln, Bethlehem, CT, 06751-1106, United States

Officer

Name Role Business address Residence address
GEORGE KOTOULAS Officer 3 FLANDERS ROAD, BETHLEHEM, CT, 06751, United States 251 MUNGER LANE, BETHLEHEM, CT, 06751, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019228 RESTAURANT LIQUOR ACTIVE CURRENT 2015-05-06 2024-09-06 2025-09-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102156 2024-01-23 - Annual Report Annual Report -
BF-0011413186 2023-03-17 - Annual Report Annual Report -
BF-0008713971 2022-10-27 - Annual Report Annual Report 2020
BF-0010869446 2022-10-27 - Annual Report Annual Report -
BF-0009858884 2022-10-27 - Annual Report Annual Report -
BF-0008713972 2022-10-26 - Annual Report Annual Report 2019
0006151340 2018-04-03 - Annual Report Annual Report 2017
0006151381 2018-04-03 - Annual Report Annual Report 2018
0006151337 2018-04-03 - Annual Report Annual Report 2016
0006151325 2018-04-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868498404 2021-02-04 0156 PPS 3 Flanders Rd, Bethlehem, CT, 06751-2022
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43481.8
Loan Approval Amount (current) 43481.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethlehem, LITCHFIELD, CT, 06751-2022
Project Congressional District CT-05
Number of Employees 12
NAICS code 722511
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44038.13
Forgiveness Paid Date 2022-05-26
2776867306 2020-04-29 0156 PPP 3 FLANDERS RD, BETHLEHEM, CT, 06751-2022
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHLEHEM, LITCHFIELD, CT, 06751-2022
Project Congressional District CT-05
Number of Employees 9
NAICS code 722511
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20623
Forgiveness Paid Date 2021-06-09

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
0003346187 Active OFS 2019-12-20 2024-09-05 AMENDMENT

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE, LLC
Role Secured Party
0003346193 Active OFS 2019-12-20 2024-09-05 AMENDMENT

Parties

Name KERASOVO, LLC
Role Debtor
Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE, LLC
Role Secured Party
0003128969 Active IRS 2016-06-22 9999-12-31 RELEASE ORIG

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003051018 Active IRS 2015-04-15 9999-12-31 RELEASE ORIG

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003051026 Active IRS 2015-04-15 9999-12-31 RELEASE ORIG

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003044683 Active IRS 2015-03-17 9999-12-31 ORIG FIN STMT

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003003888 Active IRS 2014-06-25 9999-12-31 RELEASE ORIG

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002993525 Active IRS 2014-04-23 9999-12-31 RELEASE ORIG

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002944799 Active IRS 2013-06-18 9999-12-31 ORIG FIN STMT

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002863624 Active IRS 2012-03-01 9999-12-31 ORIG FIN STMT

Parties

Name NICKS COUNTRY KITCHEN LLC
Role Debtor
Name IRS Hartford Connecticut
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