Search icon

ANGIE'S PIZZA OF STONINGTON, LLC

Company Details

Entity Name: ANGIE'S PIZZA OF STONINGTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1997
Business ALEI: 0556101
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 25 ROOSEVELT AVE., MYSTIC, CT, 06355, United States
Mailing address: 25 ROOSEVELT AVE., MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mredcpa@elaacpa.com

Officer

Name Role Business address Phone E-Mail Residence address
JOHN LONGINIDIS Officer 14 INCHCLIFFE DRIVE, GALES FERRY, CT, 06335, United States +1 860-442-1999 mredcpa@elaacpa.com 71 SOUNDBREEZE AVENUE, GROTON LONG POINT, CT, 06340, United States
HARRY G LONGINIDIS Officer ANGIES PIZZA, 25 ROOSEVELT AVE, MYSTIC, CT, 06355, United States No data No data 34 COLONIAL DRIVE, WATERFORD, CT, 06385, United States
ZOE LONGINIDIS Officer 25 ROOSEVELT AVE, STONINGTON, CT, 06355, United States No data No data 34 COLONIAL DR, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN LONGINIDIS Agent 25 ROOSEVELT AVE., MYSTIC, CT, 06355, United States 71 SOUNDBREEZE AVENUE, GROTON, CT, 06340, United States +1 860-442-1999 mredcpa@elaacpa.com 71 SOUNDBREEZE AVENUE, GROTON LONG POINT, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296904 2024-02-09 No data Annual Report Annual Report No data
BF-0011264813 2023-05-17 No data Annual Report Annual Report No data
BF-0010529986 2022-04-27 No data Annual Report Annual Report No data
BF-0009791500 2022-03-28 No data Annual Report Annual Report No data
0006878668 2020-04-08 No data Annual Report Annual Report 2020
0006878664 2020-04-08 No data Annual Report Annual Report 2019
0006083959 2018-01-31 2018-01-31 Change of Agent Agent Change No data
0005998127 2018-01-08 No data Annual Report Annual Report 2018
0005845861 2017-05-09 2017-05-09 Interim Notice Interim Notice No data
0005776299 2017-02-28 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646447003 2020-04-08 0156 PPP 25 ROOSEVELT AVE, MYSTIC, CT, 06355-2837
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118337
Loan Approval Amount (current) 118337
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 MYSTIC, NEW LONDON, CT, 06355-2837
Project Congressional District CT-02
Number of Employees 14
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 119906.18
Forgiveness Paid Date 2021-08-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website