Search icon

SEYMOUR PIZZA PALACE, INC.

Company Details

Entity Name: SEYMOUR PIZZA PALACE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2005
Business ALEI: 0817718
Annual report due: 29 Jul 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 48 Main Street, Seymour, CT, 06483, United States
Mailing address: 48 Main Street, Seymour, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: zoispizza@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEYMOUR PIZZA PALACE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202811581 2024-06-07 SEYMOUR PIZZA PALACE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 2038920654
Plan sponsor’s address 48 MAIN STREET, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEYMOUR PIZZA PALACE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202811581 2023-05-15 SEYMOUR PIZZA PALACE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 2038920654
Plan sponsor’s address 48 MAIN STREET, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEYMOUR PIZZA PALACE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202811581 2022-06-15 SEYMOUR PIZZA PALACE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 2038920654
Plan sponsor’s address 48 MAIN STREET, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEYMOUR PIZZA PALACE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202811581 2021-07-01 SEYMOUR PIZZA PALACE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 2038920654
Plan sponsor’s address 48 MAIN STREET, SEYMOUR, CT, 06483

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES TZEPOS Agent 48 MAIN STREET, SEYMOUR, CT, 06483, United States 48 MAIN STREET, SEYMOUR, CT, 06483, United States +1 203-892-0655 zoispizza@gmail.com 1 Park Ave, Derby, CT, 06418-1650, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES TZEPOS Officer 48 MAIN STREET, SEYMOUR, CT, 06483, United States +1 203-892-0655 zoispizza@gmail.com 1 Park Ave, Derby, CT, 06418-1650, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0004280 RESTAURANT WINE & BEER ACTIVE CURRENT 2005-11-23 2024-03-23 2025-03-22

History

Type Old value New value Date of change
Name change AHMBELLIA, INCORPORATED SEYMOUR PIZZA PALACE, INC. 2005-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168668 2024-07-22 No data Annual Report Annual Report No data
BF-0010093467 2024-07-22 No data Annual Report Annual Report No data
BF-0012129746 2024-07-22 No data Annual Report Annual Report No data
BF-0012664658 2024-06-13 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008005053 2021-07-29 2021-07-29 First Report Organization and First Report 2007
0007376371 2021-06-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003048867 2005-11-29 2005-11-29 Amendment Amend Name No data
0002902492 2005-04-08 No data Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795527100 2020-04-14 0156 PPP 48 MAIN ST, SEYMOUR, CT, 06483-3160
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-3160
Project Congressional District CT-03
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66633.47
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website