Search icon

SOUTHPORT PIZZA HOUSE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT PIZZA HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Apr 2004
Business ALEI: 0781180
Annual report due: 31 Mar 2025
Business address: 37 PINE TREE LANE, FAIRFIELD, CT, 06825, United States
Mailing address: 295 PEQUOT AVENUE, SOUTHPORT, CT, United States, 06890
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: palikilhami@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ILHAMI PALIK Agent 295 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States 295 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States +1 203-685-1943 PALIKILHAMI@GMAIL.COM 37 Pine Tree Ln, Fairfield, CT, 06825-3628, United States

Officer

Name Role Business address Phone E-Mail Residence address
ILHAMI PALIK Officer 295 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States +1 203-685-1943 PALIKILHAMI@GMAIL.COM 37 Pine Tree Ln, Fairfield, CT, 06825-3628, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005183 RESTAURANT WINE & BEER ACTIVE IN RENEWAL CURRENT 2015-07-08 2024-02-15 2024-11-07
BAK.0010760 BAKERY ACTIVE CURRENT 2004-07-01 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081610 2024-06-07 - Annual Report Annual Report -
BF-0011279287 2023-03-15 - Annual Report Annual Report -
BF-0010344226 2022-03-30 - Annual Report Annual Report 2022
0007108434 2021-02-02 - Annual Report Annual Report 2020
0007108392 2021-02-02 - Annual Report Annual Report 2019
0007108473 2021-02-02 - Annual Report Annual Report 2021
0006199390 2018-06-13 - Annual Report Annual Report 2018
0006199332 2018-06-13 - Annual Report Annual Report 2012
0006199384 2018-06-13 - Annual Report Annual Report 2017
0006199345 2018-06-13 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410278400 2021-02-04 0156 PPS 295 Pequot Ave, Southport, CT, 06890-1360
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56042
Loan Approval Amount (current) 56042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-1360
Project Congressional District CT-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56635.11
Forgiveness Paid Date 2022-03-01
7449267200 2020-04-28 0156 PPP 295 Pequot Ave, SOUTHPORT, CT, 06890-1360
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40029
Loan Approval Amount (current) 40029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-1360
Project Congressional District CT-04
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40423.73
Forgiveness Paid Date 2021-04-20

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
0003386113 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name SOUTHPORT PIZZA HOUSE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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