Search icon

EUROPEAN DELI, LLC

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

Company Details

Entity Name: EUROPEAN DELI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Dec 1997
Business ALEI: 0574001
Annual report due: 31 Mar 2025
Business address: 427 ELM ST, STAMFORD, CT, 06905, United States
Mailing address: 427 ELM ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: speleschuk@gmail.com

Industry & Business Activity

NAICS

445240 Meat Retailers

This industry comprises establishments primarily engaged in retailing fresh, frozen, or cured meats and poultry not for immediate consumption. Delicatessen-type establishments primarily engaged in retailing fresh meat are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEFAN PELESCHUK Agent 427 ELM ST, STAMFORD, CT, 06905, United States 427 ELM ST, STAMFORD, CT, 06905, United States +1 203-962-2726 speleschuk@gmail.com 427 ELM ST, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
ZOFIA BRICE Officer 427 ELM ST, STAMFORD, CT, 06902, United States 79 ZORA LN, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0006974 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2002-11-25 2003-07-31
RDS.002188 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30
LSA.102648 LOTTERY SALES AGENT ACTIVE CURRENT 2012-04-01 2024-04-01 2025-03-31
PME.0008708 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2012-02-29 2024-01-08 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178551 2024-10-10 - Annual Report Annual Report -
BF-0011260915 2023-01-26 - Annual Report Annual Report -
BF-0010214814 2022-03-27 - Annual Report Annual Report 2022
0007109747 2021-02-02 - Annual Report Annual Report 2021
0007109733 2021-02-02 - Annual Report Annual Report 2020
0007109720 2021-02-02 - Annual Report Annual Report 2019
0006322676 2019-01-16 - Annual Report Annual Report 2017
0006322684 2019-01-16 - Annual Report Annual Report 2018
0005972105 2017-11-24 - Annual Report Annual Report 2016
0005601188 2016-07-13 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044838505 2021-02-19 0156 PPP 427 Elm St, Stamford, CT, 06902-5112
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9415
Loan Approval Amount (current) 9415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5112
Project Congressional District CT-04
Number of Employees 2
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9455.76
Forgiveness Paid Date 2021-08-02
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