Search icon

SIDIBE AFRICAN RESTAURANT LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIDIBE AFRICAN RESTAURANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 May 2023
Business ALEI: 2789428
Annual report due: 31 Mar 2026
Business address: 242 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States
Mailing address: 242 BURNSIDE AVENUE, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fauzia.bature@yahoo.com
E-Mail: muftybature@gmail.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

Officer

Name Role Business address Residence address
ALIMATU ALHASSAN Officer 242 BURNSIDE AVENUE, EAST HATFORD, CT, 06108, United States 649 MIDDLE TURNPIKE WEST, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alimatu Alhassan Agent 242 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States 242 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States +1 347-341-3029 fauzia.bature@yahoo.com 649 Middle Tpke W, Manchester, CT, 06040-2760, United States

History

Type Old value New value Date of change
Name change SIDIBE AFRICAN RESTUARANT LLC SIDIBE AFRICAN RESTAURANT LLC 2025-05-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013394198 2025-05-07 2025-05-07 Name Change Amendment Certificate of Amendment -
BF-0012822537 2025-05-05 - Annual Report Annual Report -
BF-0013375634 2025-04-20 2025-04-20 Change of Email Address Business Email Address Change -
BF-0012461521 2024-03-31 - Annual Report Annual Report -
BF-0011813170 2023-05-18 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20890.29

Debts and Liens

Subsequent Filing No:
0005148098
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2023-06-12
Lapse Date:
2037-05-02
Subsequent Filing No:
0005101404
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-10-31
Lapse Date:
2036-05-13
Subsequent Filing No:
0005064768
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-02
Lapse Date:
2037-05-02
Subsequent Filing No:
0003442488
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2021-05-13
Lapse Date:
2036-05-13
Subsequent Filing No:
0003422987
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2021-01-27
Lapse Date:
2035-06-02
Subsequent Filing No:
0003374466
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2020-06-02
Lapse Date:
2035-06-02

Reviews Leave a review

This company hasn't received any reviews.

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