Search icon

THE EDISON GRILL, LLC

Company Details

Entity Name: THE EDISON GRILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2013
Business ALEI: 1112186
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 178 BIRGE PARK ROAD, HARWINTON, CT, 06791, United States
Mailing address: 178 BIRGE PARK ROAD, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: shellymm7@hotmail.com

Officer

Name Role Business address Residence address
Michelle Begey Officer 178 Birge Park Rd, Harwinton, CT, 06791-1909, United States 68 Marshall Street, Torrington, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. MAGISTRALI Agent 400 PROSPECT ST., TORRINGTON, CT, 06790, United States 400 PROSPECT ST., TORRINGTON, CT, 06790, United States +1 860-605-6128 info@edisongrill.com 168 CAULFIELD ROAD, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019208 RESTAURANT LIQUOR ACTIVE CURRENT 2015-05-14 2024-09-14 2025-09-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241406 2024-03-08 No data Annual Report Annual Report No data
BF-0011305680 2023-01-24 No data Annual Report Annual Report No data
BF-0010319788 2022-01-29 No data Annual Report Annual Report 2022
0007164286 2021-02-16 No data Annual Report Annual Report 2021
0007020718 2020-11-17 No data Annual Report Annual Report 2020
0007009885 2020-10-26 2020-10-26 Interim Notice Interim Notice No data
0006320690 2019-01-14 No data Annual Report Annual Report 2019
0006027683 2018-01-23 No data Annual Report Annual Report 2018
0005890202 2017-07-17 No data Annual Report Annual Report 2017
0005732923 2017-01-07 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444498400 2021-02-03 0156 PPS 178 Birge Park Rd, Harwinton, CT, 06791-1909
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73562
Loan Approval Amount (current) 73562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harwinton, LITCHFIELD, CT, 06791-1909
Project Congressional District CT-05
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73971.13
Forgiveness Paid Date 2021-09-02
1534097303 2020-04-28 0156 PPP 178 BIRGE PARK ROAD, HARWINTON, CT, 06791
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86206
Loan Approval Amount (current) 86206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARWINTON, LITCHFIELD, CT, 06791-0001
Project Congressional District CT-05
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86855.5
Forgiveness Paid Date 2021-02-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website