Entity Name: | ILLPAL, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Sep 1997 |
Business ALEI: | 0570817 |
Annual report due: | 31 Mar 2026 |
Business address: | 257 W TOWN ST, YANTIC, CT, 06389, United States |
Mailing address: | 257 W TOWN ST, YANTIC, CT, United States, 06389 |
ZIP code: | 06389 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mredcpa@elaacpa.com |
NAICS
722511 Full-Service RestaurantsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT SCHIANO | Officer | 257 W TOWN ST, YANTIC, CT, 06389, United States | 9 ESTHER POND LANE, EAST LYME, CT, 06333, United States |
ANNA MARIA ILLIANO | Officer | 257 W TOWN ST, YANTIC, CT, 06389, United States | 12 STRAWBERRY ST, LISBON, CT, 06351, United States |
GIUSEPPE ILLIAN0 | Officer | 257 W TOWN ST, YANTIC, CT, 06389, United States | 77 STRAWBERRY STREET, LISBON, CT, 06351, United States |
VINCENZO RACE | Officer | 257 W TOWN ST, YANTIC, CT, 06389, United States | 428 WASHINGTON ST, NORWICH, CT, 06360, United States |
PIETRO P ILLIANO | Officer | 257 W TOWN ST, YANTIC, CT, 06389, United States | 3 DOYLE RD, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES K. NORRIS ESQ. | Agent | 141 BROADWAY, NORWICH, CT, 06360, United States | 141 BROADWAY, NORWICH, CT, 06360, United States | +1 860-442-1999 | mredcpa@elaacpa.com | 38 BRIAR HILL RD., NORWICH, CT, 06360, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927888 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0011262540 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0012176006 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0010214807 | 2022-04-27 | - | Annual Report | Annual Report | 2022 |
0007227085 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006761388 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006492780 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006038070 | 2018-01-26 | - | Annual Report | Annual Report | 2017 |
0006038072 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005804034 | 2017-03-29 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7227487310 | 2020-04-30 | 0156 | PPP | 257 WEST TOWN ST, YANTIC, CT, 06389 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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