Search icon

ILLIANO, LLC

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

Company Details

Entity Name: ILLIANO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1995
Business ALEI: 0523954
Annual report due: 31 Mar 2026
Business address: 709 BROAD ST EXTENTION, WATERFORD, CT, 06385, United States
Mailing address: 709 BROAD ST EXTENTION, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: robmkan@sbcglobal.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
PIETRO PAOLO ILLIANO Agent 709 BROAD ST EXT, WATERFORD, CT, 06385, United States 709 BROAD ST EXT, WATERFORD, CT, 06385, United States +1 860-608-6924 pietropilliano@gmail.com 3 DOYLE RD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
PIETRO P. ILLIANO Officer 709 BROAD STREET EXT, WATERFORD, CT, 06385, United States 3 DOYLE RD, WATERFORD, CT, 06385, United States
ROBERT SCHIANO Officer 709 BROAD ST EXT, WATERFORD, CT, 06385, United States 9 ESTHER POND LANE, EAST LYME, CT, 06333, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0004223 RESTAURANT WINE & BEER ACTIVE CURRENT 2005-01-27 2024-06-22 2025-06-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924301 2025-03-05 - Annual Report Annual Report -
BF-0012094748 2024-01-31 - Annual Report Annual Report -
BF-0011257193 2023-02-14 - Annual Report Annual Report -
BF-0010340682 2022-03-30 - Annual Report Annual Report 2022
0007227000 2021-03-12 - Annual Report Annual Report 2021
0006761293 2020-02-19 - Annual Report Annual Report 2020
0006492751 2019-03-26 - Annual Report Annual Report 2019
0006075449 2018-02-13 - Annual Report Annual Report 2017
0006075454 2018-02-13 - Annual Report Annual Report 2018
0005665228 2016-10-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615247302 2020-04-28 0156 PPP 709 BROAD STREET EXT, WATERFORD, CT, 06385
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69560
Loan Approval Amount (current) 69560
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 WATERFORD, NEW LONDON, CT, 06385-0001
Project Congressional District CT-02
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70501.44
Forgiveness Paid Date 2021-09-15
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