Search icon

PICNIX, LLC

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

Company Details

Entity Name: PICNIX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2002
Business ALEI: 0715881
Annual report due: 31 Mar 2026
Business address: 275 POST ROAD E #451, WESTPORT, CT, 06881, United States
Mailing address: 275 POST ROAD E #451, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LEFTYTSIROPOULOS@GMAIL.COM

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUKAS J. THOMAS Agent LAW OFFICES OF PETER V. LATHOURIS, 1100 SUMMER ST., STAMFORD, CT, 06905, United States LAW OFFICES OF PETER V. LATHOURIS, 1100 SUMMER ST., STAMFORD, CT, 06905, United States +1 203-978-1122 leftytsiropoulos@gmail.com 18 BOTSFORD PL., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
ELEFTERIOS TSIROPOULOS Officer 275 POST ROAD E, #451, WESTPORT, CT, 06881, United States 275 POST ROAD EAST, 451, 1 WINDING COURT, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953541 2025-03-31 - Annual Report Annual Report -
BF-0012085426 2024-06-05 - Annual Report Annual Report -
BF-0011408455 2024-06-05 - Annual Report Annual Report -
BF-0010398164 2022-03-29 - Annual Report Annual Report 2022
0007147988 2021-02-12 - Annual Report Annual Report 2021
0006770415 2020-02-21 - Annual Report Annual Report 2020
0006653152 2019-10-02 - Annual Report Annual Report 2013
0006653156 2019-10-02 - Annual Report Annual Report 2014
0006653146 2019-10-02 - Annual Report Annual Report 2012
0006653168 2019-10-02 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5852688401 2021-02-09 0156 PPS 167 Main St, Niantic, CT, 06357-3208
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-3208
Project Congressional District CT-02
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83824.72
Forgiveness Paid Date 2021-07-08
3071407302 2020-04-29 0156 PPP 167 MAIN ST, NIANTIC, CT, 06357-3208
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) 25800
Loan Approval Amount (current) 25800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIANTIC, NEW LONDON, CT, 06357-3208
Project Congressional District CT-02
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25930.62
Forgiveness Paid Date 2021-02-12

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
0005139522 Active MUNICIPAL 2023-05-08 2038-05-08 ORIG FIN STMT

Parties

Name PICNIX, LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
0003405133 Active OFS 2020-10-01 2026-02-24 AMENDMENT

Parties

Name PICNIX, LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
0003371591 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name PICNIX, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003104295 Active OFS 2016-02-24 2026-02-24 ORIG FIN STMT

Parties

Name PICNIX, LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
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