Search icon

LUCKY'S PUB CORP

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

Company Details

Entity Name: LUCKY'S PUB CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Apr 2012
Business ALEI: 1069529
Annual report due: 19 Apr 2025
Business address: 7 UCAR STREET, SUFFIELD, CT, 06078, United States
Mailing address: 7 UCAR STREET, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: AMERICAN.LLC@ATT.NET

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
DANIEL V. DINEEN Officer 1617 LONGMEADOW ST., LONGMEADOW, MA, 01106, United States

Director

Name Role Business address Residence address
JEFFREY ADAMS Director 7 UCAR STREET, SUFFIELD, CT, 06078, United States 20 THE LAURELS, ENFIELD, CT, 06082, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARRET H. DUNNE Agent 7 UCAR ST, SUFFIELD, CT, 06078, United States 20 Winter Way, Enfield, CT, 06082, United States +1 860-805-3128 AMERICAN.LLC@ATT.NET 20 WINTER WAY, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.114142 LOTTERY SALES AGENT INACTIVE CANCELLED - - -
LSA.115362 LOTTERY SALES AGENT ACTIVE CURRENT 2015-12-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013260647 2024-12-27 2024-12-27 Reinstatement Certificate of Reinstatement -
BF-0013240200 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753434 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010065297 2022-11-09 - Annual Report Annual Report -
BF-0009549523 2022-11-09 - Annual Report Annual Report 2020
BF-0009549527 2022-11-09 - Annual Report Annual Report 2014
BF-0009549525 2022-11-09 - Annual Report Annual Report 2018
BF-0009549521 2022-11-09 - Annual Report Annual Report 2015
BF-0009549524 2022-11-09 - Annual Report Annual Report 2016
BF-0009549526 2022-11-09 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510647304 2020-05-02 0156 PPP 7 U CAR ST, SUFFIELD, CT, 06078
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9462
Loan Approval Amount (current) 9462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFIELD, HARTFORD, CT, 06078-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9600.17
Forgiveness Paid Date 2021-11-04
6515918304 2021-01-27 0156 PPS 7 U Car St, Suffield, CT, 06078-2439
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffield, HARTFORD, CT, 06078-2439
Project Congressional District CT-02
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11324.89
Forgiveness Paid Date 2022-03-24

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
0005158439 Active OFS 2023-08-09 2028-08-09 ORIG FIN STMT

Parties

Name EAST COAST MOBILE BLASTING, LLC
Role Debtor
Name LUCKY'S PUB CORP
Role Debtor
Name Secured Lender Solutions, LLC
Role Secured Party
Name FINISH LINE INVESTMENTS, 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