Search icon

PETROS, INC.

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

Company Details

Entity Name: PETROS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 1996
Business ALEI: 0537735
Annual report due: 20 Jun 2025
Business address: 312 CONNECTICUT AVENUE 4 LITTLE FOX LN, NORWALK, CT, 06854, United States
Mailing address: 312 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: postroaddiner@yahoo.com

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
olga Giapoutzis Agent 312 Connecticut Ave, norwalk, CT, 06854, United States 312 Connecticut Ave, norwalk, CT, 06854, United States +1 203-919-2627 gptzs@yahoo.com 16 Fireside Ct, Norwalk, CT, 06850-2710, United States

Officer

Name Role Business address Residence address
OLGA GIAPOUTZIS Officer 312 CONN. AVENUE, NORWALK, CT, 06854, United States 16 fireside ct, NORWALK, CT, 06850, United States
THEODOROS GIAPOUTZIS Officer 312 CONN. AVENUE, NORWALK, CT, 06854, United States 16 fireside court, Norwalk, CT, 06850-2316, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0003774 RESTAURANT WINE & BEER ACTIVE CURRENT 2004-09-16 2024-01-16 2025-01-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296843 2024-07-25 - Annual Report Annual Report -
BF-0011258174 2023-06-07 - Annual Report Annual Report -
BF-0010387351 2022-06-08 - Annual Report Annual Report 2022
0007352827 2021-05-26 - Annual Report Annual Report 2021
0007017246 2020-11-12 - Annual Report Annual Report 2020
0007017238 2020-11-12 - Annual Report Annual Report 2019
0006426765 2019-03-06 - Annual Report Annual Report 2018
0006059868 2018-02-07 - Annual Report Annual Report 2017
0005784220 2017-03-06 - Annual Report Annual Report 2016
0005376942 2015-08-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8389068404 2021-02-13 0156 PPS 312 Connecticut Ave, Norwalk, CT, 06854-1801
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182000
Loan Approval Amount (current) 182000
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 Norwalk, FAIRFIELD, CT, 06854-1801
Project Congressional District CT-04
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 183441.04
Forgiveness Paid Date 2021-12-06
8336567205 2020-04-28 0156 PPP 312 CONNECTICUT AVENUE, NORWALK, CT, 06854
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 151598.63
Forgiveness Paid Date 2021-06-01

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
0003414023 Active OFS 2020-11-20 2026-01-15 AMENDMENT

Parties

Name PETROS, INC.
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
Role Secured Party
0003375083 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name PETROS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003098794 Active OFS 2016-01-15 2026-01-15 ORIG FIN STMT

Parties

Name PETROS, INC.
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
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