Search icon

PLAZA DELI AND VARIETY, INC.

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

Company Details

Entity Name: PLAZA DELI AND VARIETY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1997
Business ALEI: 0555926
Annual report due: 13 Feb 2026
Business address: 50 WASHINGTON STREET, NORWALK, CT, 06854, United States
Mailing address: 50 WASHINGTON STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bill@cpgplan.com
E-Mail: rgencarelli1@yahoo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
RALPH GENCARELLI Agent 4 SAINT MARY'S LANE, NORWALK, CT, 06851-2226, United States +1 203-866-3990 rgencarelli1@yahoo.com 4 SAINT MARY'S LANE, Norwalk, CT, 06851-2226, United States

Officer

Name Role Phone E-Mail Residence address
RALPH GENCARELLI Officer +1 203-866-3990 rgencarelli1@yahoo.com 4 SAINT MARY'S LANE, Norwalk, CT, 06851-2226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929452 2025-01-22 - Annual Report Annual Report -
BF-0012473882 2023-11-30 2023-11-30 Reinstatement Certificate of Reinstatement -
BF-0011699246 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008337410 2022-12-22 - Annual Report Annual Report 2015
BF-0011058433 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005572656 2016-05-23 - Annual Report Annual Report 2014
0005028769 2014-01-28 - Annual Report Annual Report 2012
0005028779 2014-01-28 - Annual Report Annual Report 2013
0004911073 2013-07-26 2013-07-26 Change of Agent Agent Change -
0004911067 2013-07-26 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126248304 2021-01-30 0156 PPS 50 Washington St Ste 1, Norwalk, CT, 06854-2751
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-2751
Project Congressional District CT-04
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12689.52
Forgiveness Paid Date 2021-10-22
2582387208 2020-04-16 0156 PPP 50 WASHINGTON ST FL 1, NORWALK, CT, 06854
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8852.9
Forgiveness Paid Date 2021-06-24
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