Search icon

PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.

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

Company Details

Entity Name: PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 1992
Business ALEI: 0273112
Annual report due: 10 Apr 2026
Business address: 273 FERRY BLVD, STRATFORD, CT, 06615, United States
Mailing address: 273 FERRY BLVD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nikos.avramopoulos@gmail.com

Industry & Business Activity

NAICS

311991 Perishable Prepared Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing perishable prepared foods, such as salads, sandwiches, prepared meals, fresh pizza, fresh pasta, and peeled or cut vegetables. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES C HALLAS ESQ Agent 36 HARMONY ST, BRIDGEPORT, CT, 06606, United States 36 HARMONY ST, 36 HARMONY ST, BRIDGEPORT, CT, 06606, United States +1 203-482-6447 hallasattorney@gmail.com 36 HARMONY ST, 36 HARMONY ST, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
NICK AVRAMOPOULOS Officer 273 FERRY BLVD, STRATFORD, CT, 06615, United States 520 HOUSATONIC AVE, STRATFORD, CT, 06497, United States
MARY AVRAMOPOULOS Officer 273 FERRY BLVD, STRATFORD, CT, 06615, United States 520 HOUSATONIC AVE, STRATFORD, CT, 06497, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918183 2025-03-22 - Annual Report Annual Report -
BF-0012266634 2024-03-18 - Annual Report Annual Report -
BF-0011390696 2023-03-16 - Annual Report Annual Report -
BF-0010299268 2022-03-25 - Annual Report Annual Report 2022
0007331915 2021-05-11 - Annual Report Annual Report 2021
0006810022 2020-03-03 - Annual Report Annual Report 2018
0006810006 2020-03-03 - Annual Report Annual Report 2016
0006810026 2020-03-03 - Annual Report Annual Report 2020
0006810018 2020-03-03 - Annual Report Annual Report 2017
0006810024 2020-03-03 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711448310 2021-01-19 0156 PPS 273 Ferry Blvd, Stratford, CT, 06615-6007
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52004.75
Loan Approval Amount (current) 52004.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-6007
Project Congressional District CT-03
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52477.13
Forgiveness Paid Date 2021-12-23

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
0005140098 Active OFS 2023-05-10 2028-05-10 ORIG FIN STMT

Parties

Name PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.
Role Debtor
Name US FOODS, INC.
Role Secured Party
0005082621 Active OFS 2022-07-15 2027-12-18 AMENDMENT

Parties

Name PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005009288 Active OFS 2021-08-13 2026-08-13 ORIG FIN STMT

Parties

Name PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003199715 Active OFS 2017-08-29 2027-12-18 AMENDMENT

Parties

Name PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002911431 Active OFS 2012-12-18 2027-12-18 ORIG FIN STMT

Parties

Name PARAMOUNT RESTAURANTS OF CONNECTICUT, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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