Search icon

CHERRY BROOK PIZZA & GROCERY, LLC

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

Company Details

Entity Name: CHERRY BROOK PIZZA & GROCERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2006
Business ALEI: 0875016
Annual report due: 31 Mar 2025
Business address: 180 CHERRY BROOK ROAD, CANTON CENTER, CT, 06019, United States
Mailing address: PO Box 18, CANTON CENTER, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: zannis@gazisassociates.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
GAZIS AND ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
MAHYOOB SALEH Officer 180 CHERRY BROOK ROAD, CANTON CENTER, CT, 06019, United States 236 Eddy Glover Blvd, New Britain, CT, 06053-2415, United States
ABDO ALGAHMI Officer 180 CHERRY BROOK ROAD, CANTON, CT, 06019, United States 180 CHERRY BROOK ROAD, CANTON, CT, 06019, United States
Fahd Saleh Officer 180 CHERRY BROOK ROAD, CANTON CENTER, CT, 06019, United States 180 CHERRY BROOK ROAD, CANTON CENTER, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011731956 2024-09-20 - Annual Report Annual Report -
BF-0012103521 2024-09-20 - Annual Report Annual Report -
BF-0012747299 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009495443 2022-12-01 - Annual Report Annual Report 2016
BF-0009495442 2022-12-01 - Annual Report Annual Report 2018
BF-0010869416 2022-12-01 - Annual Report Annual Report -
BF-0009495445 2022-12-01 - Annual Report Annual Report 2017
BF-0010052071 2022-12-01 - Annual Report Annual Report -
BF-0009495439 2022-12-01 - Annual Report Annual Report 2019
BF-0009495440 2022-12-01 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8308897300 2020-05-01 0156 PPP 180 CHERRY BROOK RD, CANTON, CT, 06019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18438
Loan Approval Amount (current) 18438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CANTON, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18619.35
Forgiveness Paid Date 2021-04-29

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
0005145876 Active OFS 2023-06-02 2028-08-23 AMENDMENT

Parties

Name CHERRY BROOK PIZZA & GROCERY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003250087 Active OFS 2018-06-13 2028-08-23 AMENDMENT

Parties

Name CHERRY BROOK PIZZA & GROCERY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002954240 Active OFS 2013-08-23 2028-08-23 ORIG FIN STMT

Parties

Name CHERRY BROOK PIZZA & GROCERY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002806273 Active MUNICIPAL 2011-03-31 2026-03-31 ORIG FIN STMT

Parties

Name COFFEE PAUSE COMPANY, INC. THE
Role Debtor
Name CONNECTICUT CEILING SYSTEMS, LLC
Role Debtor
Name FOCAL DESIGN, LLC
Role Debtor
Name FINAL LIQUID COATING, LLC
Role Debtor
Name TOWN OF CANTON
Role Secured Party
Name CHERRY BROOK PIZZA & GROCERY, LLC
Role Debtor
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