Search icon

AMERICAN PIES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN PIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2008
Business ALEI: 0950051
Annual report due: 31 Mar 2025
Business address: 150 MAIN ST., MONROE, CT, 06468, United States
Mailing address: 150 MAIN ST., MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leozeko1@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
LUAN ZEKO Agent 150 Main St, Monroe, CT, 06468-1169, United States 16 Rutlee Dr, Trumbull, CT, 06611-4334, United States +1 203-339-2822 leozeko1@yahoo.com 16 RUTLEE DR., TRUMBULL, CT, 06611, United States

Officer

Name Role Phone E-Mail Residence address
LUAN ZEKO Officer +1 203-339-2822 leozeko1@yahoo.com 16 RUTLEE DR., TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286173 2024-03-07 - Annual Report Annual Report -
BF-0010805597 2023-01-24 - Annual Report Annual Report -
BF-0011287275 2023-01-24 - Annual Report Annual Report -
BF-0010024677 2022-06-25 - Annual Report Annual Report -
BF-0009014519 2022-06-25 - Annual Report Annual Report 2012
BF-0009014521 2022-06-25 - Annual Report Annual Report 2015
BF-0009014526 2022-06-25 - Annual Report Annual Report 2019
BF-0009014523 2022-06-25 - Annual Report Annual Report 2013
BF-0009014522 2022-06-25 - Annual Report Annual Report 2016
BF-0009014525 2022-06-25 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537328300 2021-01-25 0156 PPS 150 Main St, Monroe, CT, 06468-1169
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3468.5
Loan Approval Amount (current) 3468.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1169
Project Congressional District CT-04
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3493.49
Forgiveness Paid Date 2021-10-25
5990367401 2020-05-13 0156 PPP 150 MAIN ST, MONROE, CT, 06468
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2477
Loan Approval Amount (current) 2477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2496.95
Forgiveness Paid Date 2021-03-05
See something incorrect or outdated? Let us know

Sources: 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