Entity Name: | BIMONTE'S PIZZA CASTLE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Dec 1981 |
Business ALEI: | 0125281 |
Annual report due: | 10 Dec 2024 |
NAICS code: | 722513 - Limited-Service Restaurants |
Business address: | 155 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States |
Mailing address: | 155 HIGHLAND AVENUE, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4000 |
E-Mail: | kliso@sbcglobal.net |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN J. PALMERI | Agent | 514 HIGHLAND AVEUE, CHESHIRE, CT, 06410, United States | +1 203-699-9132 | john@palmerilaw.com | 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY LISO | Officer | 155 Highland Ave, Cheshire, CT, 06410-2574, United States | 143 Staffordshire Commons Dr, Wallingford, CT, 06492-1753, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BIMONTE-FUSCO CORP. | BIMONTE'S PIZZA CASTLE, INC. | 1989-03-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011385036 | 2024-01-31 | No data | Annual Report | Annual Report | No data |
BF-0010201532 | 2023-01-09 | No data | Annual Report | Annual Report | 2022 |
BF-0009825793 | 2021-11-13 | No data | Annual Report | Annual Report | No data |
0007018373 | 2020-11-13 | No data | Annual Report | Annual Report | 2020 |
0006809019 | 2020-03-03 | No data | Annual Report | Annual Report | 2019 |
0006341989 | 2019-01-28 | No data | Annual Report | Annual Report | 2018 |
0005974736 | 2017-11-28 | No data | Annual Report | Annual Report | 2017 |
0005929964 | 2017-09-19 | No data | Annual Report | Annual Report | 2016 |
0005559980 | 2016-05-10 | No data | Annual Report | Annual Report | 2015 |
0005372728 | 2015-07-28 | 2015-07-28 | Change of Agent | Agent Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7490657103 | 2020-04-14 | 0156 | PPP | 155 HIGHLAND AVE, CHESHIRE, CT, 06410-2520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website