Search icon

ORIENTAL BAR & GRILL RESTAURANT LLC

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

Company Details

Entity Name: ORIENTAL BAR & GRILL RESTAURANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2013
Business ALEI: 1098565
Annual report due: 31 Mar 2026
Business address: 867 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States
Mailing address: 867 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: hschin2007@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOOK CHIN Agent 867 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States 867 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States +1 860-303-4899 hschin2007@gmail.com 867 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States

Officer

Name Role Business address Residence address
YOOK MIN CHIN Officer 867 NORWICH NEW LONDON TPKE., MONTVILLE, CT, 06353, United States 35 WEBER FARM ROAD, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019600 RESTAURANT LIQUOR ACTIVE CURRENT 2017-03-13 2024-07-13 2025-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027864 2025-01-27 - Annual Report Annual Report -
BF-0012255098 2024-01-18 - Annual Report Annual Report -
BF-0011307189 2024-01-18 - Annual Report Annual Report -
BF-0010356927 2022-01-14 - Annual Report Annual Report 2022
0007059604 2021-01-08 - Annual Report Annual Report 2021
0007059601 2021-01-08 - Annual Report Annual Report 2020
0006323207 2019-01-16 - Annual Report Annual Report 2019
0006267159 2018-10-25 2018-10-25 Interim Notice Interim Notice -
0006231068 2018-08-10 - Annual Report Annual Report 2014
0006231077 2018-08-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273628301 2021-01-28 0156 PPS 867 Norwich New London Tpke, Uncasville, CT, 06382-1917
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31276
Loan Approval Amount (current) 31276
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 Uncasville, NEW LONDON, CT, 06382-1917
Project Congressional District CT-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31552.77
Forgiveness Paid Date 2021-12-22
3675038208 2020-08-05 0156 PPP 867 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-1917
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 UNCASVILLE, NEW LONDON, CT, 06382-1917
Project Congressional District CT-02
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23932.19
Forgiveness Paid Date 2021-05-17

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
0003397923 Active OFS 2020-08-20 2025-08-20 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name ORIENTAL BAR & GRILL RESTAURANT 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