Search icon

BELLTOWN PIZZERIA, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELLTOWN PIZZERIA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 14 Jun 1994
Business ALEI: 0299162
Annual report due: 14 Jun 2026
Business address: 31 Belltown Road, Stamford, CT, 06905, United States
Mailing address: 31 Belltown Road, Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mimmacal624@gmail.com

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gelsomina Califano Agent 31 Belltown Road, Stamford, CT, 06905, United States 31 Belltown Road, Stamford, CT, 06905, United States +1 203-325-1013 mimmacal624@gmail.com 31 Belltown Road, Stamford, CT, 06905, United States

Director

Name Role Business address Phone E-Mail Residence address
Gelsomina Califano Director 31 Belltown Road, Stamford, CT, 06905, United States +1 203-325-1013 mimmacal624@gmail.com 31 Belltown Road, Stamford, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013348318 2025-03-17 - Reinstatement Certificate of Reinstatement -
BF-0011035974 2022-10-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010679883 2022-07-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008016858 2022-07-13 - Annual Report Annual Report 2012
BF-0010612726 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004572363 2011-05-23 - Annual Report Annual Report 2011
0004222454 2010-06-16 - Annual Report Annual Report 2010
0003975868 2009-06-19 - Annual Report Annual Report 2009
0003726833 2008-06-10 - Annual Report Annual Report 2008
0003501589 2007-07-17 - Annual Report Annual Report 2007

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218417304 2020-04-30 0156 PPP 31 BELLTOWN RD, STAMFORD, CT, 06905
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9882
Loan Approval Amount (current) 9882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10029.82
Forgiveness Paid Date 2021-11-12
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