Search icon

JIMMIES PIZZA, LLC

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

Company Details

Entity Name: JIMMIES PIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2006
Business ALEI: 0866259
Annual report due: 31 Mar 2026
Business address: 765 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States
Mailing address: 765 FARMINGTON AVENUE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ejservices.llc@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

Officer

Name Role Business address Residence address
NIKOLLA HAXHI Officer 765 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States 765 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States
Mirela Haxhi Officer 765 Farmington Ave, West Hartford, CT, 06119-1613, United States 30 Norman Dr, Glastonbury, CT, 06033-4339, United States

Agent

Name Role
E & J SERVICES, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0003226 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2009-07-01 2010-06-30
LRW.0003420 RESTAURANT WINE & BEER INACTIVE CANCELLATION/NPI 2004-08-08 2006-08-08 2007-08-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979767 2025-03-13 - Annual Report Annual Report -
BF-0013326272 2025-02-17 2025-02-17 Interim Notice Interim Notice -
BF-0012101308 2024-01-13 - Annual Report Annual Report -
BF-0011415577 2023-03-09 - Annual Report Annual Report -
BF-0010193013 2022-03-21 - Annual Report Annual Report 2022
0007277828 2021-03-31 - Annual Report Annual Report 2021
0006726957 2020-01-17 - Annual Report Annual Report 2020
0006644975 2019-09-16 - Annual Report Annual Report 2019
0006644971 2019-09-16 - Annual Report Annual Report 2018
0005935920 2017-09-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833818402 2021-02-11 0156 PPS 765 Farmington Ave, West Hartford, CT, 06119-1613
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60203
Loan Approval Amount (current) 60203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1613
Project Congressional District CT-01
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60590.61
Forgiveness Paid Date 2021-10-06
5537577701 2020-05-01 0156 PPP 765 FARMINGTON AVE, WEST HARTFORD, CT, 06119-1613
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41475
Loan Approval Amount (current) 41475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1613
Project Congressional District CT-01
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39303.1
Forgiveness Paid Date 2021-05-27

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
0005148477 Active OFS 2023-06-13 2028-06-13 ORIG FIN STMT

Parties

Name JIMMIES PIZZA, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003370088 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name JIMMIES PIZZA, 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