Search icon

LIZ-SUE BAGELS, INC.

Company Details

Entity Name: LIZ-SUE BAGELS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1972
Business ALEI: 0028238
Annual report due: 30 Nov 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 63 High Ridge Rd, Stamford, CT, 06905-3800, United States
Mailing address: 63 High Ridge Rd, Stamford, CT, United States, 06905-3800
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: anthonytelesco@hotmail.com

Director

Name Role Business address Residence address
ANTHONY A TELESCO JR Director 63 HIGH RIDGE RD, STAMFORD, CT, 06905, United States 283 WOODBINE RD, STAMFORD, CT, 06903, United States

Officer

Name Role Residence address
THOMAS TELESCO Officer 49 Munko Dr, Stamford, CT, 06902-1211, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Telesco III Agent 63 High Ridge Road, Stamford, CT, 06905, United States 283 Woodbine Rd, Stamford, CT, 06903-2606, United States +1 203-832-0169 anthonytelesco@hotmail.com 283 Woodbine Rd, Stamford, CT, 06903-2606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0002701 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2001-03-20 2001-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341226 2024-11-30 No data Annual Report Annual Report No data
BF-0011090497 2023-12-30 No data Annual Report Annual Report No data
BF-0010693901 2022-11-01 No data Annual Report Annual Report No data
BF-0009348603 2022-08-04 No data Annual Report Annual Report 2013
BF-0009348605 2022-08-04 No data Annual Report Annual Report 2018
BF-0009348598 2022-08-04 No data Annual Report Annual Report 2015
BF-0009348602 2022-08-04 No data Annual Report Annual Report 2020
BF-0009348604 2022-08-04 No data Annual Report Annual Report 2017
BF-0009348601 2022-08-04 No data Annual Report Annual Report 2016
BF-0009348600 2022-08-04 No data Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123192916 0111500 2011-07-05 63 HIGH RIDGE ROAD, STAMFORD, CT, 06905
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-23
Case Closed 2013-09-12

Related Activity

Type Referral
Activity Nr 202632329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-09-02
Abatement Due Date 2011-10-05
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard BURNS
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-09-02
Abatement Due Date 2011-11-05
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2011-09-02
Abatement Due Date 2011-11-05
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-09-02
Abatement Due Date 2011-10-05
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2011-09-02
Abatement Due Date 2011-10-05
Nr Instances 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007327400 2020-05-08 0156 PPP 63 HIGH RIDGE RD, STAMFORD, CT, 06905-3800
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40968
Loan Approval Amount (current) 40968
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 N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-3800
Project Congressional District CT-04
Number of Employees 6
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41327.17
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website