Search icon

ZYTOONS BISTRO, LLC

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

Company Details

Entity Name: ZYTOONS BISTRO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jul 2017
Business ALEI: 1244605
Annual report due: 31 Mar 2025
Business address: 165 PARK RD., WEST HARTFORD, CT, 06119, United States
Mailing address: 165 PARK RD., WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: zainabhayajneh@hotmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Zainab Hayajneh Agent 165 PARK RD., WEST HARTFORD, CT, 06119, United States 165 PARK RD., WEST HARTFORD, CT, 06119, United States +1 860-904-0611 zainabhayajneh@hotmail.com 43 Br, Avon, CT, 06001, United States

Officer

Name Role Business address Residence address
ZAINAL N HAYAJNEH Officer 165 PARK RD., WEST HARTFORD, CT, 06119, United States 43 Brookmoor Rd, Avon, CT, 06001-2303, United States
OMAR M. HAYAJNEH Officer 165 PARK RD., WEST HARTFORD, CT, 06119, United States 43 Brookmoor Rd, Avon, CT, 06001-2303, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012116826 2024-03-07 - Annual Report Annual Report -
BF-0010840943 2023-03-01 - Annual Report Annual Report -
BF-0011346005 2023-03-01 - Annual Report Annual Report -
BF-0008330233 2023-03-01 - Annual Report Annual Report 2019
BF-0008330232 2023-03-01 - Annual Report Annual Report 2020
BF-0009958344 2023-03-01 - Annual Report Annual Report -
BF-0008330234 2022-07-31 - Annual Report Annual Report 2018
0005889374 2017-07-10 2017-07-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857648306 2021-01-27 0156 PPS 165 Park Rd, West Hartford, CT, 06119-1754
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) 12065
Loan Approval Amount (current) 12065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1754
Project Congressional District CT-01
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12140.7
Forgiveness Paid Date 2021-09-15
2164827402 2020-05-05 0156 PPP 165 PARK RD, WEST HARTFORD, CT, 06119-1754
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) 12707
Loan Approval Amount (current) 12707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1754
Project Congressional District CT-01
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12802.39
Forgiveness Paid Date 2021-02-05

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
0005116644 Active OFS 2023-01-24 2028-01-24 ORIG FIN STMT

Parties

Name ZYTOONS BISTRO, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005099806 Active OFS 2022-10-21 2027-10-21 ORIG FIN STMT

Parties

Name ZYTOONS BISTRO, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
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