Search icon

CROSSROADS PLAZA LLC

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

Company Details

Entity Name: CROSSROADS PLAZA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 May 2012
Business ALEI: 1070844
Annual report due: 31 Mar 2024
Business address: 3765 MAIN ST 3765 MAIN ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 2065 EAST MAIN ST 2065 EAST MAIN ST, BRIDGEPORT, CT, United States, 06610
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: crossroadspizza3@aol.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MERCURIOS KALMANIDIS Agent 3765 Main St, Bridgeport, CT, 06606-3612, United States 3765 Main St, Bridgeport, CT, 06606-3612, United States +1 203-515-8690 crossroadspizza3@aol.com 7 Soundcrest Dr, Shelton, CT, 06484-4828, United States

Officer

Name Role Business address Residence address
MERCURIOS M KALMANIDIS Officer 2065 EAST MAIN ST, BRIDGEPORT, CT, 06610, United States 7 Soundcrest Dr, Shelton, CT, 06484-4828, United States
CROSSROADS PLAZA LLC Officer 2065 EAST MAIN ST, BRIDGEPORT, CT, 06610, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008671188 2023-02-10 - Annual Report Annual Report 2018
BF-0011433404 2023-02-10 - Annual Report Annual Report -
BF-0009967488 2023-02-10 - Annual Report Annual Report -
BF-0008671190 2023-02-10 - Annual Report Annual Report 2019
BF-0010886068 2023-02-10 - Annual Report Annual Report -
BF-0008671189 2023-02-10 - Annual Report Annual Report 2020
0006011365 2018-01-16 - Annual Report Annual Report 2013
0006011391 2018-01-16 - Annual Report Annual Report 2017
0006011374 2018-01-16 - Annual Report Annual Report 2014
0006011387 2018-01-16 - Annual Report Annual Report 2016

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
0005089191 Active OFS 2022-08-25 2027-11-19 AMENDMENT

Parties

Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name CROSSROADS PLAZA LLC
Role Debtor
0005039044 Active OFS 2022-01-07 2027-06-15 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name CROSSROADS PLAZA LLC
Role Debtor
0005037689 Active OFS 2021-12-30 2027-06-14 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name CROSSROADS PLAZA LLC
Role Debtor
0003197105 Active OFS 2017-08-11 2027-11-19 AMENDMENT

Parties

Name CROSSROADS PLAZA LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0003158309 Active OFS 2017-01-10 2027-06-15 AMENDMENT

Parties

Name CROSSROADS PLAZA LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003155447 Active OFS 2016-12-22 2027-06-14 AMENDMENT

Parties

Name CROSSROADS PLAZA LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002906656 Active OFS 2012-11-19 2027-11-19 ORIG FIN STMT

Parties

Name CROSSROADS PLAZA LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0002882836 Active OFS 2012-06-15 2027-06-15 ORIG FIN STMT

Parties

Name CROSSROADS PLAZA LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002882157 Active OFS 2012-06-14 2027-06-14 ORIG FIN STMT

Parties

Name CROSSROADS PLAZA LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 2053 EAST MAIN ST #2065 61/2017/29// 0.28 18761 Source Link
Acct Number RM-0052511
Assessment Value $220,160
Appraisal Value $314,520
Land Use Description Restaurant/Bar
Zone ORS
Neighborhood EM1
Land Assessed Value $100,390
Land Appraised Value $143,420

Parties

Name CROSSROADS PLAZA LLC
Sale Date 2012-06-13
Sale Price $500,000
Name TEENMURTI, LLC
Sale Date 2007-01-19
Sale Price $450,000
Name MARRERO JUAN O SR &
Sale Date 1996-11-27
Sale Price $16,800
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