Search icon

RAMZAK, L.L.C.

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

Company Details

Entity Name: RAMZAK, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 1997
Business ALEI: 0567249
Annual report due: 31 Mar 2026
Business address: C/O SOLE RESTAURANT 105 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: C/O SOLE RESTAURANT 105 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: controller@zhospitalitygroup.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

Officer

Name Role Business address Residence address
ADAM ZAKKA Officer C/O SOLE RESTAURANT 105 ELM STREET, NEW CANAAN, CT, 06840, United States 156 GREENWICH AVENUE, GREENWICH, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Adam Zakka Agent C/O SOLE RESTAURANT 105 ELM STREET, NEW CANAAN, CT, 06840, United States 25 North Way, Old Greenwich, CT, 06870, United States +1 203-249-0534 adam@zhospitalitygroup.com 64 Howard Road, Greenwich, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927487 2025-02-20 - Annual Report Annual Report -
BF-0012175618 2024-01-30 - Annual Report Annual Report -
BF-0011262946 2023-01-13 - Annual Report Annual Report -
BF-0009003064 2022-10-25 - Annual Report Annual Report 2019
BF-0010791362 2022-10-25 - Annual Report Annual Report -
BF-0009938995 2022-10-25 - Annual Report Annual Report -
BF-0009003063 2022-10-25 - Annual Report Annual Report 2020
BF-0009003065 2022-10-25 - Annual Report Annual Report 2018
0006642070 2019-09-09 2019-09-09 Amendment Restated -
0006088539 2018-02-21 - Annual Report Annual Report 2017

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
0003383227 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name RAMZAK, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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