Search icon

HIGHLAND GARDEN RESTAURANT LLC

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

Company Details

Entity Name: HIGHLAND GARDEN RESTAURANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2009
Business ALEI: 0981766
Annual report due: 31 Mar 2026
Business address: 840 HIGHLAND AVENUE 1/FL FRONT, WATERBURY, CT, 06708, United States
Mailing address: 840 HIGHLAND AVENUE 1/FL FRONT, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: YLIU@WYCPAS.COM

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YAN ZHENG Agent 840 HIGHLAND AVENUE 1/FL FRONT, WATERBURY, CT, 06708, United States 840 HIGHLAND AVENUE 1/FL FRONT, WATERBURY, CT, 06708, United States +1 203-754-0555 YLIU@WYCPAS.COM 314 N COLONY RD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
YAN ZHENG Officer 840 HIGHLAND AVENUE 1/FL FRONT, WATERBURY, CT, 06708, United States +1 203-754-0555 YLIU@WYCPAS.COM 314 N COLONY RD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001151 2025-02-03 - Annual Report Annual Report -
BF-0012200326 2024-02-06 - Annual Report Annual Report -
BF-0011180523 2023-02-02 - Annual Report Annual Report -
BF-0010382756 2022-02-04 - Annual Report Annual Report 2022
BF-0009764574 2021-07-01 - Annual Report Annual Report -
0006969057 2020-08-31 - Annual Report Annual Report 2020
0006593065 2019-07-09 - Annual Report Annual Report 2018
0006593070 2019-07-09 - Annual Report Annual Report 2019
0005933167 2017-09-22 - Annual Report Annual Report 2017
0005933163 2017-09-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986008407 2021-02-11 0156 PPS 840 Highland Ave, Waterbury, CT, 06708-4631
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47113
Loan Approval Amount (current) 47113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-4631
Project Congressional District CT-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47434.94
Forgiveness Paid Date 2021-10-25
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