Search icon

ANDY'S ITALIAN KITCHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDY'S ITALIAN KITCHEN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 1975
Business ALEI: 0002367
Annual report due: 19 Nov 2024
Business address: 926 HOPMEADOW ST., SIMSBURY, CT, 06070, UNITED STATES
Mailing address: 926 HOPMEADOW ST., SIMSBURY, CT, UNITED STATES, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: adelsanto29@gmail.com

Officer

Name Role Business address Residence address
JUDY GORKOFSKY Officer 926 HOPMEADOW ST., SIMSBURY, CT, 06070, United States 27 MORNINGSIDE DR., SIMSBURY, CT, 06089, United States
CARMELA MOYLAN Officer 926 HOPMEADOW ST., SIMSBURY, CT, 06070, United States 675 CYPRESS DR., NEWINGTON, CT, 06111, United States
ANDREW DELSANTO JR. Officer 926 Hopmeadow St, Simsbury, CT, 06070-1863, United States 20 Bunker Hill Rd, Collinsville, CT, 06019-3713, United States

Agent

Name Role Business address Mailing address Residence address
OWEN EGAN Agent 24 ARAPAHOE RD., WEST HARTFORD, CT, 06107, United States 24 ARAPAHOE RD., WEST HARTFORD, CT, 06107, United States 24 ARAPAHOE RD., WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021464.P-CW RESTAURANT LIQUOR ACTIVE BY PROVISIONAL COMMISSION FINAL APPROVAL REQUIRED 2024-07-12 2024-07-12 2024-10-11
LIR.0021464 RESTAURANT LIQUOR ACTIVE CURRENT 2024-07-12 2024-07-12 2025-07-11
BAK.0017770 BAKERY ACTIVE CURRENT 2022-08-12 2024-07-01 2025-06-30
BAK.0000860 BAKERY INACTIVE - 2020-10-07 2021-09-15 2022-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012610122 2024-04-16 2024-04-16 Interim Notice Interim Notice -
BF-0012505859 2023-12-26 2023-12-26 Reinstatement Certificate of Reinstatement -
BF-0011950629 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011822450 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006306644 2019-01-03 - Annual Report Annual Report 2018

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
42564.00
Total Face Value Of Loan:
42564.00
Date:
2020-05-11
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:
69555.00
Total Face Value Of Loan:
69555.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$42,564
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,564
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,847.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,558
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$69,555
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,042.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $59,555
Refinance EIDL: $10,000

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