Search icon

THE VILLA RESTAURANT AND PIZZA, L.L.C.

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

Company Details

Entity Name: THE VILLA RESTAURANT AND PIZZA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Nov 1997
Business ALEI: 0575417
Annual report due: 31 Mar 2025
Business address: 4 Riverside Road, Sandy Hook, CT, 06482, United States
Mailing address: 4 Riverside Road, Sandy Hook, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: raebook@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VERDAT KALA Agent 4 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States 4 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States +1 203-808-6217 raebook@aol.com 720 WHITTERMORE RD., MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
VERDAT KALA Officer 4 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States +1 203-808-6217 raebook@aol.com 720 WHITTERMORE RD., MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178912 2024-02-01 - Annual Report Annual Report -
BF-0011260938 2023-02-08 - Annual Report Annual Report -
BF-0010329399 2022-03-24 - Annual Report Annual Report 2022
0007330254 2021-05-11 - Annual Report Annual Report 2021
0006771700 2020-02-21 - Annual Report Annual Report 2020
0006386786 2019-02-16 - Annual Report Annual Report 2018
0006386794 2019-02-16 - Annual Report Annual Report 2019
0006086668 2018-02-20 - Annual Report Annual Report 2016
0006086665 2018-02-20 - Annual Report Annual Report 2015
0006086654 2018-02-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4243318504 2021-02-25 0156 PPS 4 Riverside Rd, Sandy Hook, CT, 06482-1288
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34380
Loan Approval Amount (current) 34380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1288
Project Congressional District CT-05
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34757.17
Forgiveness Paid Date 2022-04-06
1085997709 2020-05-01 0156 PPP 4 RIVERSIDE RD, SANDY HOOK, CT, 06482
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27917
Loan Approval Amount (current) 27917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANDY HOOK, FAIRFIELD, CT, 06482-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28170.83
Forgiveness Paid Date 2021-04-01
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