Search icon

PIZZA MIA, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PIZZA MIA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 1985
Business ALEI: 0164814
Annual report due: 11 Jan 2026
Business address: 4414 MAIN ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 4414 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: guarnierim@snet.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DZEMAL CECUNJANIN Agent 4414 MAIN ST, BRIDGEPORT, CT, 06606, United States 135 Oldfield Rd, Trumbull, CT, 06611-3357, United States +1 203-447-9934 dzemalcecunjanin@yahoo.com 135 Oldfield Rd, Trumbull, CT, 06611-3357, United States

Director

Name Role Business address Residence address
SUKRIJA CECUNJANIN Director 4414 MAIN STREET, BRIDGEPORT, CT, 06606, United States 53 WILLOUGHBY ROAD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
DZEMAL CECUNJANIN Officer 4414 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-447-9934 dzemalcecunjanin@yahoo.com 135 Oldfield Rd, Trumbull, CT, 06611-3357, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0003403 RESTAURANT WINE & BEER ACTIVE CURRENT 2004-07-31 2024-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906548 2025-02-05 - Annual Report Annual Report -
BF-0012050103 2024-02-15 - Annual Report Annual Report -
BF-0010690545 2023-01-23 - Annual Report Annual Report -
BF-0009744128 2023-01-23 - Annual Report Annual Report 2018
BF-0009744130 2023-01-23 - Annual Report Annual Report 2020
BF-0009744132 2023-01-23 - Annual Report Annual Report 2017
BF-0009915116 2023-01-23 - Annual Report Annual Report -
BF-0011078146 2023-01-23 - Annual Report Annual Report -
BF-0009744127 2023-01-23 - Annual Report Annual Report 2019
BF-0009744129 2023-01-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656268701 2021-04-02 0156 PPS 4414 Main St, Bridgeport, CT, 06606-1820
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60280
Loan Approval Amount (current) 60280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-1820
Project Congressional District CT-04
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60589.77
Forgiveness Paid Date 2021-10-25
3533417703 2020-05-01 0156 PPP 4414 MAIN STREET, BRIDGEPORT, CT, 06606
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45392.5
Forgiveness Paid Date 2021-03-18

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003396716 Active OFS 2020-08-15 2025-08-15 ORIG FIN STMT

Parties

Name PIZZA MIA, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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