Search icon

BRISTOL SPORTS BAR & GRILLE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRISTOL SPORTS BAR & GRILLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2018
Business ALEI: 1265668
Annual report due: 31 Mar 2025
Business address: 369 NORTH MAIN STREET, BRISTOL, CT, 06010, United States
Mailing address: 369 NORTH MAIN STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jstamos1028@gmail.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES STAMATOPOULOS Agent 369 NORTH MAIN STREET, BRISTOL, CT, 06010, United States 369 NORTH MAIN STREET, BRISTOL, CT, 06010, United States +1 860-841-6560 JSTAMOS1028@GMAIL.COM 21 MERRIMAN STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES STAMATOPOULOS Officer 369 NORTH MAIN STREET, BRISTOL, CT, 06010, United States +1 860-841-6560 JSTAMOS1028@GMAIL.COM 21 MERRIMAN STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.116914 LOTTERY SALES AGENT ACTIVE CURRENT 2019-04-04 2024-04-09 2025-03-31
LCA.0008060 CAFE LIQUOR ACTIVE CURRENT 2018-08-31 2023-12-31 2024-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312883 2024-12-24 - Annual Report Annual Report -
BF-0011221445 2023-01-26 - Annual Report Annual Report -
BF-0010337573 2022-03-29 - Annual Report Annual Report 2022
BF-0009802856 2021-06-22 - Annual Report Annual Report -
0007303512 2021-04-20 - Annual Report Annual Report 2020
0006550443 2019-05-02 - Annual Report Annual Report 2019
0006112494 2018-03-06 2018-03-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8089608300 2021-01-29 0156 PPS 101 Maple St, Bristol, CT, 06010-5036
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23412.48
Loan Approval Amount (current) 23412.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-5036
Project Congressional District CT-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23724.86
Forgiveness Paid Date 2022-06-28
9337497106 2020-04-15 0156 PPP 269 MAIN ST, BRISTOL, CT, 06010-1904
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-1904
Project Congressional District CT-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14560.57
Forgiveness Paid Date 2021-06-10
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