Search icon

BIMONTE'S PIZZA CASTLE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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
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

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change BIMONTE-FUSCO CORP. BIMONTE'S PIZZA CASTLE, INC. 1989-03-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011385036 2024-01-31 - Annual Report Annual Report -
BF-0010201532 2023-01-09 - Annual Report Annual Report 2022
BF-0009825793 2021-11-13 - Annual Report Annual Report -
0007018373 2020-11-13 - Annual Report Annual Report 2020
0006809019 2020-03-03 - Annual Report Annual Report 2019
0006341989 2019-01-28 - Annual Report Annual Report 2018
0005974736 2017-11-28 - Annual Report Annual Report 2017
0005929964 2017-09-19 - Annual Report Annual Report 2016
0005559980 2016-05-10 - Annual Report Annual Report 2015
0005372728 2015-07-28 2015-07-28 Change of Agent Agent Change -

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54485
Loan Approval Amount (current) 54485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-2520
Project Congressional District CT-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55203.9
Forgiveness Paid Date 2021-08-16
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