Search icon

THE PARKSIDE CAFE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE PARKSIDE CAFE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2008
Business ALEI: 0939105
Annual report due: 31 Mar 2026
Business address: 224 N MAIN ST, BRISTOL, CT, 06010, United States
Mailing address: 224 N MAIN ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wakrayeske@att.net

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN RUSGROVE Officer 224 N MAIN ST, BRISTOL, CT, 06010, United States - - 88 Allentown Rd, Bristol, CT, 06010-5961, United States
LEANNE RUSGROVE Officer 224 N MAIN ST, BRISTOL, CT, 06010, United States +1 203-217-7980 wakrayeske@att.net 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEANNE RUSGROVE Agent 224 N MAIN ST, BRISTOL, CT, 06010, United States 224 N MAIN, BRISTOL, CT, 06010, United States +1 203-217-7980 wakrayeske@att.net 88 ALLENTOWN ROAD, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021256 RESTAURANT LIQUOR ACTIVE CURRENT 2023-12-14 2023-12-14 2024-12-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990874 2025-03-22 - Annual Report Annual Report -
BF-0012287095 2024-01-30 - Annual Report Annual Report -
BF-0011284659 2023-02-03 - Annual Report Annual Report -
BF-0010190094 2022-03-27 - Annual Report Annual Report 2022
0007354577 2021-05-28 - Annual Report Annual Report 2021
0006893024 2020-04-27 - Annual Report Annual Report 2015
0006893019 2020-04-27 - Annual Report Annual Report 2013
0006893025 2020-04-27 - Annual Report Annual Report 2016
0006893020 2020-04-27 - Annual Report Annual Report 2014
0006893033 2020-04-27 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465018401 2021-02-02 0156 PPS 95 Maple St, Bristol, CT, 06010-5036
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79016
Loan Approval Amount (current) 79016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-5036
Project Congressional District CT-01
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79687.09
Forgiveness Paid Date 2021-12-20

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
0005138003 Active MUNICIPAL 2023-05-02 2038-03-16 AMENDMENT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005126301 Active MUNICIPAL 2023-03-16 2038-03-16 ORIG FIN STMT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003384855 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003357761 Active MUNICIPAL 2020-03-10 2034-05-06 AMENDMENT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003305235 Active MUNICIPAL 2019-05-06 2034-05-06 ORIG FIN STMT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003145043 Active LABOR 2016-10-19 9999-12-31 ORIG FIN STMT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003118097 Active MUNICIPAL 2016-05-05 2031-04-27 AMENDMENT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003118096 Active MUNICIPAL 2016-05-05 2031-04-27 AMENDMENT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003116301 Active MUNICIPAL 2016-04-27 2031-04-27 ORIG FIN STMT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003116302 Active MUNICIPAL 2016-04-27 2031-04-27 ORIG FIN STMT

Parties

Name THE PARKSIDE CAFE, LLC
Role Debtor
Name CITY OF BRISTOL
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