Search icon

GOLDEN-HARPER RESTAURANT GROUP, INC.

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

Company Details

Entity Name: GOLDEN-HARPER RESTAURANT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2007
Business ALEI: 0899491
Annual report due: 14 May 2025
Business address: 1579 Straits Tpke, MIDDLEBURY, CT, 06762, United States
Mailing address: 1579 Straits Tpke, 2B, Middlebury, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Darnelle@maggiemcflys.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
RAYMOND G. HARPER Agent 1579 Straits Tpke, 2B, MIDDLEBURY, CT, 06762, United States 1579 Straits Tpke, 2B, MIDDLEBURY, CT, 06762, United States +1 203-586-1771 Darnelle@maggiemcflys.com 56 SILVER BROOK LANE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND G. HARPER Officer 1579 Straits Tpke, 2B, Middlebury, CT, 06762, United States +1 203-586-1771 Darnelle@maggiemcflys.com 56 SILVER BROOK LANE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148526 2024-05-01 - Annual Report Annual Report -
BF-0011419068 2023-05-01 - Annual Report Annual Report -
BF-0010301966 2022-05-16 - Annual Report Annual Report 2022
BF-0009757278 2021-07-06 - Annual Report Annual Report -
0006917986 2020-06-04 - Annual Report Annual Report 2020
0006528321 2019-04-09 - Annual Report Annual Report 2019
0006215401 2018-07-13 - Annual Report Annual Report 2018
0005836127 2017-05-05 - Annual Report Annual Report 2017
0005658872 2016-09-27 - Change of Business Address Business Address Change -
0005549336 2016-04-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531687709 2020-05-01 0156 PPP 574 Heritage Rd Ste 202, Southbury, CT, 06488
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206600
Loan Approval Amount (current) 206600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Southbury, NEW HAVEN, CT, 06488-0001
Project Congressional District CT-05
Number of Employees 62
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208405.63
Forgiveness Paid Date 2021-03-19
3433588402 2021-02-05 0156 PPS 574 Heritage Rd, Southbury, CT, 06488-1868
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302130
Loan Approval Amount (current) 302130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-1868
Project Congressional District CT-05
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304312.05
Forgiveness Paid Date 2021-10-29

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
0005084804 Active OFS 2022-07-28 2024-03-26 AMENDMENT

Parties

Name GOLDEN-HARPER RESTAURANT GROUP, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005068259 Active OFS 2022-05-13 2027-05-13 ORIG FIN STMT

Parties

Name GOLDEN-HARPER RESTAURANT GROUP, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003318426 Active OFS 2019-07-10 2024-11-10 AMENDMENT

Parties

Name GOLDEN-HARPER RESTAURANT GROUP, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003267716 Active OFS 2018-10-02 2024-03-26 AMENDMENT

Parties

Name GOLDEN-HARPER RESTAURANT GROUP, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003026707 Active OFS 2014-11-10 2024-11-10 ORIG FIN STMT

Parties

Name GOLDEN-HARPER RESTAURANT GROUP, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002985911 Active OFS 2014-03-26 2024-03-26 ORIG FIN STMT

Parties

Name GOLDEN-HARPER RESTAURANT GROUP, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 47711 KAITLYN FENTON v. RAYMOND HARPER ET AL. 2024-06-10 Appeal Case Active Sub Appeal(s) View Case
HHD-CV22-6164909-S FENTON, KAITLYN v. HARPER, RAYMOND Et Al 2022-10-27 M90 - Misc - All other - View Case
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