Search icon

KR RESTAURANT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KR RESTAURANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1174101
Annual report due: 31 Mar 2026
Business address: 686 MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 686 MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: roger@bennettcocpa.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
BENNETT & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
RICHARD GARGIA Officer 686 MAIN STREET, MIDDLETOWN, CT, 06457, United States 565 NEWFIELD STREET, APT 6, MIDDLETOWN, CT, 06457, United States
KEVIN WIRTES Officer 686 MAIN STREET, MIDDLETOWN, CT, 06457, United States 115 BASSWOOD DRIVE, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007920 CAFE LIQUOR INACTIVE WITHDRAWN - - -
LIR.0019746 RESTAURANT LIQUOR APPROVED CURRENT 2017-07-27 2024-11-27 2025-11-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046669 2025-03-28 - Annual Report Annual Report -
BF-0012421751 2024-01-24 - Annual Report Annual Report -
BF-0011199464 2023-01-23 - Annual Report Annual Report -
BF-0010238335 2022-02-24 - Annual Report Annual Report 2022
0007122903 2021-02-04 - Annual Report Annual Report 2021
0006789483 2020-02-26 - Annual Report Annual Report 2019
0006789486 2020-02-26 - Annual Report Annual Report 2020
0006181632 2018-05-10 - Annual Report Annual Report 2016
0006181633 2018-05-10 - Annual Report Annual Report 2017
0006181635 2018-05-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6734068407 2021-02-10 0156 PPS 686 Main St, Middletown, CT, 06457-2733
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98850.5
Loan Approval Amount (current) 98850.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-2733
Project Congressional District CT-01
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99770.36
Forgiveness Paid Date 2022-01-25
3450737100 2020-04-11 0156 PPP 500 MAIN ST, MIDDLETOWN, CT, 06457-2810
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71112
Loan Approval Amount (current) 71112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-2810
Project Congressional District CT-01
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72089.79
Forgiveness Paid Date 2021-09-09

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
0003449278 Active OFS 2021-06-10 2026-08-17 AMENDMENT

Parties

Name KR RESTAURANT LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003374328 Active OFS 2020-06-01 2025-06-01 ORIG FIN STMT

Parties

Name KR RESTAURANT LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003136268 Active OFS 2016-08-17 2026-08-17 ORIG FIN STMT

Parties

Name KR RESTAURANT LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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