Search icon

HEADY LANE HOSPITALITY GROUP, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HEADY LANE HOSPITALITY GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Feb 2017
Business ALEI: 1230084
Annual report due: 15 Feb 2025
Business address: 4 Cross Brook Rd, Woodbury, CT, 06798-1504, United States
Mailing address: 4 Cross Brook Rd, Woodbury, CT, United States, 06798-1504
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: patty@fktct.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

Officer

Name Role Business address Phone E-Mail Residence address
CLARK NEUGOLD Officer 4 Cross Brook Rd, Woodbury, CT, 06798-1504, United States +1 203-725-2568 clark@fktct.com 4 Cross Brook Rd, Woodbury, CT, 06798-1504, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLARK NEUGOLD Agent 4 Cross Brook Rd, Woodbury, CT, 06798-1504, United States 4 Cross Brook Rd, Woodbury, CT, 06798-1504, United States +1 203-725-2568 clark@fktct.com 4 Cross Brook Rd, Woodbury, CT, 06798-1504, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000787 CATERER INACTIVE WITHDRAWN - - -
LIR.0020425 RESTAURANT LIQUOR ACTIVE CURRENT 2020-11-13 2024-03-13 2025-03-12
LIR.0019662 RESTAURANT LIQUOR ACTIVE CURRENT 2017-04-03 2024-08-07 2025-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244033 2024-01-30 - Annual Report Annual Report -
BF-0011325814 2023-01-31 - Annual Report Annual Report -
BF-0009806556 2022-08-26 - Annual Report Annual Report -
BF-0010831788 2022-08-26 - Annual Report Annual Report -
0007247096 2021-03-20 - Annual Report Annual Report 2020
0006652709 2019-10-01 - Annual Report Annual Report 2019
0006652706 2019-10-01 - Annual Report Annual Report 2018
0005793618 2017-02-24 2017-02-24 First Report Organization and First Report -
0005768814 2017-02-15 2017-02-15 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8101818308 2021-01-29 0156 PPS 4 Cross Brook Rd, Woodbury, CT, 06798-1504
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303400
Loan Approval Amount (current) 303400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-1504
Project Congressional District CT-05
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308793.78
Forgiveness Paid Date 2022-11-21
7628147205 2020-04-28 0156 PPP 4 CROSS BROOK RD, WOODBURY, CT, 06798-1504
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217400
Loan Approval Amount (current) 217400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-1504
Project Congressional District CT-05
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218734.53
Forgiveness Paid Date 2021-02-16
See something incorrect or outdated? Let us know

Sources: 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