Search icon

FRANKIE'S PIZZA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANKIE'S PIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Aug 2008
Business ALEI: 0945764
Annual report due: 31 Mar 2025
Business address: 836 RIVERSIDE AVE., TORRINGTON, CT, 06790, United States
Mailing address: 836 RIVERSIDE AVE., TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: flamurceku@yahoo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FLAMUR CEKU Agent 836 RIVERSIDE AVE., TORRINGTON, CT, 06790, United States 836 RIVERSIDE AVE., TORRINGTON, CT, 06790, United States +1 860-806-5811 flamurceku@yahoo.com 66 Penny Lane, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
FLAMUR CEKU Officer 836 Riverside Avenue, TORRINGTON, CT, 06790, United States +1 860-806-5811 flamurceku@yahoo.com 66 Penny Lane, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308157 2024-09-12 - Annual Report Annual Report -
BF-0011289046 2024-09-12 - Annual Report Annual Report -
BF-0012747761 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010649591 2022-10-21 - Annual Report Annual Report -
BF-0008536961 2022-06-21 - Annual Report Annual Report 2015
BF-0008536960 2022-06-21 - Annual Report Annual Report 2012
BF-0008536959 2022-06-21 - Annual Report Annual Report 2019
BF-0010026080 2022-06-21 - Annual Report Annual Report -
BF-0008536958 2022-06-21 - Annual Report Annual Report 2017
BF-0008536954 2022-06-21 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450087401 2020-05-04 0156 PPP 836 RIVERSIDE AVE, TORRINGTON, CT, 06790-4536
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16351
Loan Approval Amount (current) 16351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-4536
Project Congressional District CT-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16531.77
Forgiveness Paid Date 2021-07-02
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