Search icon

1802 BARNUM AVENUE PIZZA, LLC

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

Company Details

Entity Name: 1802 BARNUM AVENUE PIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2011
Business ALEI: 1030242
Annual report due: 31 Mar 2026
Business address: 1802 BARNUM AVE, STRATFORD, CT, 06614, United States
Mailing address: 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: j_bauer@tblinc.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 Business address Mailing address Phone E-Mail Residence address
ALAMGIR HOSSAIN Agent 45 BIRCH STREET, TRUMBULL, CT, 06611, United States 45 BIRCH STREET, TRUMBULL, CT, 06611, United States +1 203-278-2926 j_bauer@tblinc.com 45 BIRCH STREET, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAMGIR HOSSAIN Officer 1802 BARNUM AVENUE, STRATFORD, CT, 06614, United States +1 203-278-2926 j_bauer@tblinc.com 45 BIRCH STREET, TRUMBULL, CT, 06611, United States
ROLLING IN THE DOUGH, LLC Officer 1802 BARNUM AVENUE, STRATFORD, CT, 06614, United States - - 75 STERLING DRIVE, BELLEVUE, ID, 83313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006801 2025-03-10 - Annual Report Annual Report -
BF-0012144861 2024-02-14 - Annual Report Annual Report -
BF-0011187800 2023-01-11 - Annual Report Annual Report -
BF-0010206825 2022-02-07 - Annual Report Annual Report 2022
0007259901 2021-03-25 - Annual Report Annual Report 2021
0006853325 2020-03-30 - Annual Report Annual Report 2020
0006776502 2020-02-24 2020-02-24 Change of Agent Address Agent Address Change -
0006409715 2019-02-26 - Annual Report Annual Report 2019
0006074001 2018-02-13 - Annual Report Annual Report 2018
0005753012 2017-01-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797468106 2020-07-24 0156 PPP 1802 BARNUM AVE, STRATFORD, CT, 06614-5306
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96222
Loan Approval Amount (current) 96222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-5306
Project Congressional District CT-03
Number of Employees 18
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96878.42
Forgiveness Paid Date 2021-03-31

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
0005182357 Active OFS 2023-12-18 2028-12-18 ORIG FIN STMT

Parties

Name LUCKY 13, INC.
Role Debtor
Name 9535 BRIDGEPORT PIZZA, LLC
Role Debtor
Name ROLLING IN THE DOUGH, LLC
Role Debtor
Name BOJWEE, LLC
Role Debtor
Name TEAM STAMFORD, LLC
Role Debtor
Name 1802 BARNUM AVENUE PIZZA, LLC
Role Debtor
Name AAR, LLC
Role Debtor
Name AC PIZZA, INC.
Role Debtor
Name FLAGSTAR FINANCIAL & LEASING, LLC
Role Secured Party
0005011938 Active OFS 2021-08-26 2026-12-06 AMENDMENT

Parties

Name MUMBUH STYLE PIZZA, INC.
Role Debtor
Name 3469 MASTIC PIZZA, LLC
Role Debtor
Name COOKSTON ENTERPRISES, INC.
Role Debtor
Name 3354 WASH HEIGHTS TWO PIZZA, LLC
Role Debtor
Name BRIDGE FUNDING GROUP, INC.
Role Secured Party
Name BOJWEE, LLC
Role Debtor
Name AC PIZZA, INC.
Role Debtor
Name HAT TRICK PIZZA, INC.
Role Debtor
Name TEAM STAMFORD, LLC
Role Debtor
Name 9535 BRIDGEPORT PIZZA, LLC
Role Debtor
Name 117 MINEOLA AVE. LLC
Role Debtor
Name SESTWON PIZZA, LLC
Role Debtor
Name AAR, LLC
Role Debtor
Name LUCKY 13, INC.
Role Debtor
Name 3030 YONKERS TWO PIZZA, LLC
Role Debtor
Name 1802 BARNUM AVENUE PIZZA, LLC
Role Debtor
0003152469 Active OFS 2016-12-06 2026-12-06 ORIG FIN STMT

Parties

Name HAT TRICK PIZZA, INC.
Role Debtor
Name 3469 MASTIC PIZZA, LLC
Role Debtor
Name COOKSTON ENTERPRISES, INC.
Role Debtor
Name 117 MINEOLA AVE. LLC
Role Debtor
Name SESTWON PIZZA, LLC
Role Debtor
Name LUCKY 13, INC.
Role Debtor
Name 3354 WASH HEIGHTS TWO PIZZA, LLC
Role Debtor
Name BRIDGE FUNDING GROUP, INC.
Role Secured Party
Name TEAM STAMFORD, LLC
Role Debtor
Name 1802 BARNUM AVENUE PIZZA, LLC
Role Debtor
Name 9535 BRIDGEPORT PIZZA, LLC
Role Debtor
Name AAR, LLC
Role Debtor
Name AC PIZZA, INC.
Role Debtor
Name MUMBUH STYLE PIZZA, INC.
Role Debtor
Name BOJWEE, LLC
Role Debtor
Name 3030 YONKERS TWO PIZZA, 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