Search icon

SAPORID 'ITALIA LLC

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

Company Details

Entity Name: SAPORID 'ITALIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 2003
Business ALEI: 0754360
Annual report due: 31 Mar 2025
Business address: 293 CIRCULAR AVE., HAMDEN, CT, 06514, United States
Mailing address: 293 CIRCULAR AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sapori293@aol.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
ANTONIO DENICOLA Agent 293 CIRCULAR AVE., HAMDEN, CT, 06514, United States 293 CIRCULAR AVE., HAMDEN, CT, 06514, United States +1 203-641-9404 sapori293@aol.com 945 MAIN ST., HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
Antonietta DeNicola Officer 293 CIRCULAR AVE., HAMDEN, CT, 06514, United States 945 Main St, Hamden, CT, 06514-1420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208910 2024-03-14 - Annual Report Annual Report -
BF-0011716629 2023-02-28 2023-02-28 Interim Notice Interim Notice -
BF-0011276954 2023-01-31 - Annual Report Annual Report -
BF-0010385243 2022-03-14 - Annual Report Annual Report 2022
0007110734 2021-02-02 - Annual Report Annual Report 2020
0007110779 2021-02-02 - Annual Report Annual Report 2021
0007110624 2021-02-02 - Annual Report Annual Report 2018
0007110681 2021-02-02 - Annual Report Annual Report 2019
0006800657 2020-02-29 - Annual Report Annual Report 2015
0006800666 2020-02-29 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776777303 2020-04-29 0156 PPP 293 CIRCULAR AVE, HAMDEN, CT, 06514
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21440
Loan Approval Amount (current) 21440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21687.88
Forgiveness Paid Date 2021-07-15
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