Search icon

PIZZETTA LLC

Company Details

Entity Name: PIZZETTA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 23 Jan 2007
Business ALEI: 0886251
Annual report due: 31 Mar 2023
NAICS code: 813910 - Business Associations
Business address: 7 WATER STREET, MYSTIC, CT, 06355, United States
Mailing address: 7 WATER STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: brentmccarty41@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sarah Moriarty Agent 86 Denison Ave, Mystic, CT, 06355-2712, United States 86 Denison Ave, Mystic, CT, 06355-2712, United States +1 413-262-8358 sarah@moriartyslaw.com 86 Denison Ave, Mystic, CT, 06355-2712, United States

Officer

Name Role Business address Residence address
TIMOTHY OWENS Officer 7 WATER STREET, MYSTIC, CT, 06355, United States 55 HICKORY HILL ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234155 2024-12-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012747362 2024-08-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010588730 2022-06-29 No data Annual Report Annual Report No data
BF-0009837042 2022-05-06 No data Annual Report Annual Report No data
BF-0009463064 2022-05-03 No data Annual Report Annual Report 2020
0006704273 2019-12-27 No data Annual Report Annual Report 2018
0006704274 2019-12-27 No data Annual Report Annual Report 2019
0006629737 2019-08-23 2019-08-23 Interim Notice Interim Notice No data
0005735948 2017-01-11 No data Annual Report Annual Report 2017
0005735904 2017-01-11 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118457305 2020-04-28 0156 PPP 7 Water Street, MYSTIC, CT, 06355-2572
Loan Status Date 2021-08-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134902
Loan Approval Amount (current) 134902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MYSTIC, NEW LONDON, CT, 06355-2572
Project Congressional District CT-02
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136347.11
Forgiveness Paid Date 2021-06-01
4810788306 2021-01-23 0156 PPS 7 Water St, Mystic, CT, 06355-2572
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188862.8
Loan Approval Amount (current) 188862.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2572
Project Congressional District CT-02
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190508.23
Forgiveness Paid Date 2021-12-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website