Search icon

THE BELLA FIORE COMPANY, INC.

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

Company Details

Entity Name: THE BELLA FIORE COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 1998
Business ALEI: 0600081
Annual report due: 19 Aug 2025
Business address: 543 W THAMES ST, NORWICH, CT, 06360, United States
Mailing address: 543 W THAMES ST., NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: bellafioreoffice@yahoo.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
HAXHE BALIDEMAJ Officer 543 W THAMES ST, NORWICH, CT, 06360, United States 158 CASE STREET, NORWICH, CT, 06360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DRZISLAV CORIC Agent TRAYSTMAN, CORIC & KERAMIDAS LAW OFFICES, 45 CHANNING ST., NEW LONDON, CT, 06320, United States TRAYSTMAN, CORIC & KERAMIDAS LAW OFFICES, 45 CHANNING ST., NEW LONDON, CT, 06320, United States +1 860-887-9030 bellafioreoffice@yahoo.com 17 OLD QUARRY ROAD, GALES FERRY, CT, 06335, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0015850 RESTAURANT LIQUOR ACTIVE CURRENT 2004-06-05 2024-10-05 2025-10-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173219 2024-09-18 - Annual Report Annual Report -
BF-0010704140 2024-04-19 - Annual Report Annual Report -
BF-0011149891 2024-04-19 - Annual Report Annual Report -
BF-0009809691 2022-04-02 - Annual Report Annual Report -
0007074274 2021-01-20 - Annual Report Annual Report 2020
0006885599 2020-04-16 - Annual Report Annual Report 2018
0006885597 2020-04-16 - Annual Report Annual Report 2017
0006885595 2020-04-16 - Annual Report Annual Report 2016
0006885594 2020-04-16 - Annual Report Annual Report 2015
0006885602 2020-04-16 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479388310 2021-01-17 0156 PPS 543 W Thames St, Norwich, CT, 06360-7135
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-7135
Project Congressional District CT-02
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45440.05
Forgiveness Paid Date 2022-04-05
9105717210 2020-04-28 0156 PPP 543 West THAMES ST, NORWICH, CT, 06360-7135
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-7135
Project Congressional District CT-02
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23960.54
Forgiveness Paid Date 2021-02-16

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
0005028764 Active OFS 2021-11-15 2026-11-15 ORIG FIN STMT

Parties

Name THE BELLA FIORE COMPANY, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003364264 Active OFS 2020-04-16 2025-04-16 ORIG FIN STMT

Parties

Name THE BELLA FIORE COMPANY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 44851 BELLA FIORE COMPANY, INC. v. NEW ENGLAND HOOD SYSTEMS, LLC 2021-07-26 Appeal Case Disposed View Case
KNL-CV19-5020912-S BELLA FIORE COMPANY INC v. NEW ENGLAND HOOD SYSTEMS LLC 2019-10-28 S25 - Small Claims - Small Claims - Contract - Other - View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-01594 Judicial Publications 28:1332 Diversity-Insurance Contract Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Cincinnati Insurance Company
Role Counter Claimant
Name Cincinnati Insurance Company
Role Counter Defendant
Name Cincinnati Financial Corporation
Role Defendant
Name Cincinnati Insurance Company
Role Defendant
Name THE VANGUARD GROUP, INC.
Role Defendant
Name THE BELLA FIORE COMPANY, INC.
Role Plaintiff
Name HAXHE PROPERTIES, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01594-0
Date 2021-06-04
Notes ORDER granting in part and denying in part 27 Motion to Strike, for the reasons stated in the attached Memorandum of Decision. The motion to strike is granted with respect to the second, sixth, and thirteenth affirmative defenses without prejudice to the filing of an amended answer on or before June 25, 2021, and the motion is denied with respect to the fourth and tenth affirmative defenses. Signed by Judge Kari A. Dooley on 6/4/2021. (Cahill, Leslie)
View View File
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