Search icon

PLANET PIZZA OF RIDGEFIELD, LLC

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

Company Details

Entity Name: PLANET PIZZA OF RIDGEFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jul 2003
Business ALEI: 0755925
Annual report due: 31 Mar 2025
Business address: 411 MAIN ST, RIDGEFIELD, CT, 06877, United States
Mailing address: 411 MAIN ST, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dom@planetpizza.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANET PIZZA OF RIDGEFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 200124083 2024-05-20 PLANET PIZZA OF RIDGEFIELD LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038941200
Plan sponsor’s address 411 MAIN ST, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLANET PIZZA OF RIDGEFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 200124083 2023-04-04 PLANET PIZZA OF RIDGEFIELD LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038941200
Plan sponsor’s address 411 MAIN ST, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLANET PIZZA OF RIDGEFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 200124083 2022-04-12 PLANET PIZZA OF RIDGEFIELD LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038941200
Plan sponsor’s address 411 MAIN ST, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLANET PIZZA OF RIDGEFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 200124083 2021-04-26 PLANET PIZZA OF RIDGEFIELD LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038941200
Plan sponsor’s address 411 MAIN ST, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLANET PIZZA OF RIDGEFIELD LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 200124083 2020-05-18 PLANET PIZZA OF RIDGEFIELD LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038941200
Plan sponsor’s address 411 MAIN ST, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLANET PIZZA 401 K PROFIT SHARING PLAN TRUST 2018 200124083 2019-04-30 PLANET PIZZA OF RIDGEFIELD LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038941200
Plan sponsor’s address 411 MAIN ST, RIDGEFIELD, CT, 06877

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LAW OFFICE OF RANDOLPH T. LOVALLO, P.C. Agent

Officer

Name Role Business address Residence address
DOMENICK FARAGO Officer 411 MAIN STREET, STORE 1, RIDGEFIELD, CT, 06877, United States 24 KINGSTON AVENUE, WEST HARRISON, NY, 10604, United States
GAETANA FARAGO Officer 411 MAIN STREET, STORE 1, RIDGEFIELD, CT, 06877, United States 24 KINGSTON AVENUE, WEST HARRISON, NY, 10604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083301 2024-03-12 - Annual Report Annual Report -
BF-0010232430 2023-02-09 - Annual Report Annual Report 2022
BF-0011275474 2023-02-09 - Annual Report Annual Report -
0007134770 2021-02-08 - Annual Report Annual Report 2018
0007134801 2021-02-08 - Annual Report Annual Report 2020
0007134811 2021-02-08 - Annual Report Annual Report 2021
0007134792 2021-02-08 - Annual Report Annual Report 2019
0006048780 2018-01-31 - Annual Report Annual Report 2017
0005738546 2017-01-12 2017-01-12 Change of Agent Agent Change -
0005729252 2017-01-03 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463127306 2020-04-29 0156 PPP 411 Main St, Ridgefield, CT, 06877-4513
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-4513
Project Congressional District CT-04
Number of Employees 31
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56498.65
Forgiveness Paid Date 2021-08-05

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
0005125348 Active OFS 2023-03-14 2028-04-11 AMENDMENT

Parties

Name PLANET PIZZA
Role Debtor
Name PLANET PIZZA OF RIDGEFIELD, LLC
Role Debtor
Name US FOODS, INC.
Role Secured Party
0003390530 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name PLANET PIZZA OF RIDGEFIELD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003236202 Active OFS 2018-04-11 2028-04-11 ORIG FIN STMT

Parties

Name PLANET PIZZA
Role Debtor
Name PLANET PIZZA OF RIDGEFIELD, LLC
Role Debtor
Name US FOODS, INC.
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