Search icon

RUSTYHOOD, LLC

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

Company Details

Entity Name: RUSTYHOOD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2016
Business ALEI: 1216984
Annual report due: 31 Mar 2026
Business address: 114 Asylum St, Hartford, CT, 06103, United States
Mailing address: 114 Asylum St, Hartford, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CARRIE.RUSCONI@RUSTYHOODLLC.COM
E-Mail: carrie.rusconi@yahoo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role
REARDON SCANLON LLP Agent

Officer

Name Role Business address
MJR HOLDINGS, LLC Officer 80 REVERKNOLLS, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070015 2025-03-20 - Annual Report Annual Report -
BF-0013231156 2024-11-26 2024-11-26 Change of Business Address Business Address Change -
BF-0013231037 2024-11-26 2024-11-26 Change of Email Address Business Email Address Change -
BF-0012244196 2024-03-15 - Annual Report Annual Report -
BF-0011469430 2023-03-13 - Annual Report Annual Report -
BF-0010413535 2022-01-10 - Annual Report Annual Report 2022
0007106756 2021-02-02 - Annual Report Annual Report 2021
0006825707 2020-03-11 - Annual Report Annual Report 2020
0006481193 2019-03-21 - Annual Report Annual Report 2019
0006358126 2019-02-04 2019-02-04 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558488409 2021-02-12 0156 PPS 80 Reverknolls, Avon, CT, 06001-2036
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403775
Loan Approval Amount (current) 403775.23
Undisbursed Amount 0
Franchise Name Moe's Southwest Grill
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-2036
Project Congressional District CT-05
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 409228.73
Forgiveness Paid Date 2022-08-02
5661717006 2020-04-06 0156 PPP PO BOX 1507, AVON, CT, 06001-1507
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391200
Loan Approval Amount (current) 391200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-1507
Project Congressional District CT-05
Number of Employees 55
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 396258.81
Forgiveness Paid Date 2021-08-03
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