Search icon

MAGGIE'S GLASTONBURY, INC.

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

Company Details

Entity Name: MAGGIE'S GLASTONBURY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2012
Business ALEI: 1077020
Annual report due: 06 Jul 2025
Business address: 1579 Straits Tpke, Middlebury, CT, 06762-1841, United States
Mailing address: 1579 Straits Tpke, 2B, Middlebury, CT, United States, 06762-1841
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, 06762-1841, United States 1579 Straits Tpke, 2B, Middlebury, CT, 06762-1841, United States +1 475-207-0183 tpara@maggiemcflys.com 56 SILVER BROOK LANE, WOODBURY, CT, 06798, United States

Director

Name Role Business address Phone E-Mail Residence address
RAYMOND G. HARPER Director 1579 Straits Tpke, 2B, Middlebury, CT, 06762-1841, United States +1 475-207-0183 tpara@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, 06762-1841, United States +1 475-207-0183 tpara@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-0012073375 2024-06-20 - Annual Report Annual Report -
BF-0011438001 2023-06-20 - Annual Report Annual Report -
BF-0010350979 2022-06-20 - Annual Report Annual Report 2022
BF-0009758095 2021-07-06 - Annual Report Annual Report -
0007166883 2021-02-16 - Annual Report Annual Report 2019
0007166902 2021-02-16 - Annual Report Annual Report 2020
0006215402 2018-07-13 - Annual Report Annual Report 2017
0006215403 2018-07-13 - Annual Report Annual Report 2018
0005658869 2016-09-27 - Change of Business Address Business Address Change -
0005599201 2016-07-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551088406 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) 539339
Loan Approval Amount (current) 539339
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 105
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 543234.23
Forgiveness Paid Date 2021-10-29
6187007709 2020-05-01 0156 PPP 574 Heritage Rd Ste 202, Southbury, CT, 06488
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393100
Loan Approval Amount (current) 393100
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 109
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 396535.59
Forgiveness Paid Date 2021-03-19

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
0005084805 Active OFS 2022-07-28 2024-03-26 AMENDMENT

Parties

Name MAGGIE'S GLASTONBURY, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003428311 Active OFS 2021-03-02 2025-01-09 AMENDMENT

Parties

Name MAGGIE'S GLASTONBURY, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003349262 Active OFS 2020-01-09 2025-01-09 ORIG FIN STMT

Parties

Name MAGGIE'S GLASTONBURY, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003319260 Active OFS 2019-07-15 2024-11-10 AMENDMENT

Parties

Name MAGGIE'S GLASTONBURY, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003267717 Active OFS 2018-10-02 2024-03-26 AMENDMENT

Parties

Name MAGGIE'S GLASTONBURY, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003026709 Active OFS 2014-11-10 2024-11-10 ORIG FIN STMT

Parties

Name BANK OF AMERICA, N.A.
Role Secured Party
Name MAGGIE'S GLASTONBURY, INC.
Role Debtor
0002985904 Active OFS 2014-03-26 2024-03-26 ORIG FIN STMT

Parties

Name MAGGIE'S GLASTONBURY, 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

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1901377 Fair Labor Standards Act 2019-09-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-09-05
Termination Date 2020-12-22
Section 1331
Sub Section FL
Status Terminated

Parties

Name BENITEZ
Role Plaintiff
Name MAGGIE'S GLASTONBURY, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01377 Judicial Publications 28:1331 Fed. Question: Fair Labor Standards Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Maggie McFly's Management Corporation
Role Defendant
Name MAGGIE'S GLASTONBURY, INC.
Role Defendant
Name Christina Benitez
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01377-0
Date 2020-12-22
Notes ORDER. As stated in the attached order, and in light of the parties' joint notice of settlement (ECF No. 41), this case is DISMISSED with prejudiceand the Clerk is directed to close this case. In addition, the 34 motion for summary judgment is DENIED as moot because this case has settled.Signed by Judge Michael P. Shea on 12/22/2020. (Super, John)
View View File
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