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 |
NAICS
722513 Limited-Service RestaurantsThis 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
Name | Role | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
RALPH GENCARELLI | Officer | +1 203-866-3990 | rgencarelli1@yahoo.com | 4 SAINT MARY'S LANE, Norwalk, CT, 06851-2226, United States |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2582387208 | 2020-04-16 | 0156 | PPP | 50 WASHINGTON ST FL 1, NORWALK, CT, 06854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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