Search icon

JOEY'S WEST HARTFORD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOEY'S WEST HARTFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2010
Business ALEI: 1021265
Annual report due: 31 Mar 2026
Business address: 353 PARK RD, WEST HARTFORD, CT, 06119, United States
Mailing address: 353 PARK RD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joeygarlics07@gmail.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
Natalie Sullo Officer 353 PARK RD, WEST HARTFORD, CT, 06119, United States 15 Pleasant Street, West Hartford, CT, 06107, United States
ANTHONY SULLO Officer 353 PARK RD, WEST HARTFORD, CT, 06119, United States 95 Kitts Lane, Front Office, Newington, CT, 06111, United States

Agent

Name Role
SILVER & SILVER LLP Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0004834 RESTAURANT WINE & BEER ACTIVE CURRENT 2011-07-01 2024-10-31 2025-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009096 2025-03-26 - Annual Report Annual Report -
BF-0013304284 2025-01-28 2025-01-28 Interim Notice Interim Notice -
BF-0012089405 2024-03-06 - Annual Report Annual Report -
BF-0011185800 2023-02-01 - Annual Report Annual Report -
BF-0010370533 2022-03-02 - Annual Report Annual Report 2022
0007332909 2021-05-12 - Annual Report Annual Report 2021
0006954038 2020-07-28 - Annual Report Annual Report 2020
0006659760 2019-10-14 - Annual Report Annual Report 2019
0006138071 2018-03-26 2018-03-23 Change of Agent Agent Change -
0005994614 2018-01-02 - Annual Report Annual Report 2017

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
0005119997 Active OFS 2023-02-13 2025-05-25 AMENDMENT

Parties

Name JOEY'S WEST HARTFORD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005092761 Active OFS 2022-09-15 2024-09-13 AMENDMENT

Parties

Name JOEY'S WEST HARTFORD, LLC
Role Debtor
Name LCA BANK CORPORATION
Role Secured Party
0003371637 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name JOEY'S WEST HARTFORD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003329245 Active OFS 2019-09-13 2024-09-13 ORIG FIN STMT

Parties

Name LCA BANK CORPORATION
Role Secured Party
Name JOEY'S WEST HARTFORD, LLC
Role Debtor
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