Search icon

GLENVILLE PIZZA RESTAURANT, LLC

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

Company Details

Entity Name: GLENVILLE PIZZA RESTAURANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1999
Business ALEI: 0612691
Annual report due: 31 Mar 2026
Business address: 243 GLENVILLE ROAD, GREENWICH, CT, 06831, United States
Mailing address: 243 GLENVILLE ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: z.vonderkall@cacpas.org

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
VINCENT FERRARO Officer 243 GLENVILLE ROAD, GREENWICH, CT, 06836, United States 5 EAST BYWAY, GREENWICH, CT, 06836, United States
FRANCESCO (FRANK) FERRARO Officer 243 GLENVILLE ROAD, GREENWICH, CT, 06831, United States 15 MANSION PLACE, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCESCO FERRARO Agent 243 Glenville Rd, Greenwich, CT, 06831, United States 243 Glenville Rd, Greenwich, CT, 06831, United States +1 914-309-5888 z.vonderkall@cacpas.org 15 Mansion Pl, Greenwich, CT, 06831-3210, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017838 BAKERY ACTIVE CURRENT 2022-11-16 2024-07-01 2025-06-30
LRW.0003305 RESTAURANT WINE & BEER ACTIVE CURRENT 2005-05-20 2024-09-20 2025-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937957 2025-03-05 - Annual Report Annual Report -
BF-0012270340 2024-04-29 - Annual Report Annual Report -
BF-0011156418 2023-05-09 - Annual Report Annual Report -
BF-0010391314 2022-04-20 - Annual Report Annual Report 2022
BF-0010513665 2022-03-15 2022-03-15 Interim Notice Interim Notice -
BF-0009797495 2021-07-01 - Annual Report Annual Report -
0006715770 2020-01-08 - Annual Report Annual Report 2020
0006553427 2019-05-08 - Annual Report Annual Report 2019
0006290618 2018-12-11 2018-12-11 Change of Agent Address Agent Address Change -
0006088733 2018-02-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781517110 2020-04-10 0156 PPP 243 glenville road, GREENWICH, CT, 06831-4148
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-4148
Project Congressional District CT-04
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15850.12
Forgiveness Paid Date 2021-04-13

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
0005161840 Active OFS 2023-08-25 2029-02-25 AMENDMENT

Parties

Name FERRARO VINCENT J
Role Debtor
Name 243 GLENVILLE ROAD, LLC
Role Debtor
Name GLENVILLE PIZZA RESTAURANT, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003291460 Active OFS 2019-02-25 2029-02-25 ORIG FIN STMT

Parties

Name FERRARO VINCENT J
Role Debtor
Name GLENVILLE PIZZA RESTAURANT, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name 243 GLENVILLE ROAD, LLC
Role Debtor
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