Search icon

VILLAGE PIZZA SHOP, LLC

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

Company Details

Entity Name: VILLAGE PIZZA SHOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Jan 2011
Business ALEI: 1026235
Annual report due: 31 Mar 2024
Business address: 23 STONY HILL ROAD, BETHEL, CT, 06801, United States
Mailing address: 23 STONY HILL ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gatos.17@hotmail.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
Luis A Cabrera Agent 23 STONY HILL ROAD, BETHEL, CT, 06801, United States 23 STONY HILL ROAD, BETHEL, CT, 06801, United States +1 203-942-5560 gatos.17@hotmail.com 2 Clayton Rd, Danbury, CT, 06811-3738, United States

Officer

Name Role Business address Phone E-Mail Residence address
Luis Gonzalo Cabrera Officer 23 STONY HILL ROAD, BETHEL, CT, 06801, United States - - 4 Delay St, Apt. 18, Danbury, CT, 06810-3630, United States
Luis A Cabrera Officer 23 STONY HILL ROAD, BETHEL, CT, 06801, United States +1 203-942-5560 gatos.17@hotmail.com 2 Clayton Rd, Danbury, CT, 06811-3738, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0014083 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-07-21 2017-01-20 2017-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011422785 2023-04-04 - Annual Report Annual Report -
BF-0011052105 2022-11-02 2022-11-02 Change of Agent Agent Change -
BF-0011052097 2022-11-02 2022-11-02 Interim Notice Interim Notice -
BF-0010536121 2022-04-07 - Annual Report Annual Report -
BF-0009790769 2022-02-27 - Annual Report Annual Report -
0007246681 2021-03-20 - Annual Report Annual Report 2020
0006542206 2019-04-25 - Annual Report Annual Report 2019
0006094311 2018-02-24 - Annual Report Annual Report 2018
0005746798 2017-01-21 - Annual Report Annual Report 2017
0005525247 2016-03-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987788308 2021-01-20 0156 PPS 23 Stony Hill Rd, Bethel, CT, 06801-1051
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12344.5
Loan Approval Amount (current) 12344.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-1051
Project Congressional District CT-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12435.03
Forgiveness Paid Date 2021-10-22
4856867207 2020-04-27 0156 PPP 23 Stony Hill Rd, BETHEL, CT, 06801
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-0001
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 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8869.42
Forgiveness Paid Date 2021-03-05

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
0005102051 Active OFS 2022-11-02 2027-11-02 ORIG FIN STMT

Parties

Name Scott A. Haines
Role Secured Party
Name Marie A Perry
Role Secured Party
Name VILLAGE PIZZA SHOP, 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