Search icon

ROMEO'S ENGINE NO. 6 PIZZA, LLC

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

Company Details

Entity Name: ROMEO'S ENGINE NO. 6 PIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2011
Business ALEI: 1050905
Annual report due: 31 Mar 2026
Business address: 195 WEST THAMES STREET, NORWICH, CT, 06360, United States
Mailing address: 195 WEST THAMES ST, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: engine6pizza@gmail.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
Romeo Sarmiento Agent 195 WEST THAMES STREET, NORWICH, CT, 06360, United States 195 WEST THAMES STREET, NORWICH, CT, 06360, United States +1 860-514-6147 engine6pizza@gmail.com 20 Manor Rd, Oakdale, CT, 06370-1213, United States

Officer

Name Role Business address Residence address
ROMEO SARMIENTO Officer 195 WEST THAMES STREET, NORWICH, CT, 06360, United States 20 MANOR ROAD, OAKDALE, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014337 2025-03-10 - Annual Report Annual Report -
BF-0012298841 2024-03-13 - Annual Report Annual Report -
BF-0011430651 2024-03-13 - Annual Report Annual Report -
BF-0010532801 2023-06-27 - Annual Report Annual Report -
BF-0009788382 2022-03-29 - Annual Report Annual Report -
0006892486 2020-04-27 - Annual Report Annual Report 2020
0006448478 2019-03-11 - Annual Report Annual Report 2019
0006062720 2018-02-08 - Annual Report Annual Report 2017
0006062731 2018-02-08 - Annual Report Annual Report 2018
0005654959 2016-09-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6147857102 2020-04-14 0156 PPP 195 THAMES ST, NORWICH, CT, 06360-6838
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56420
Loan Approval Amount (current) 56420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-6838
Project Congressional District CT-02
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 56710.6
Forgiveness Paid Date 2020-10-23
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