Search icon

YORKSIDE PIZZA RESTAURANT LLC

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

Company Details

Entity Name: YORKSIDE PIZZA RESTAURANT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2012
Business ALEI: 1093368
Annual report due: 31 Mar 2026
Business address: 288 YORK STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 288 YORK STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yorksidepizza@gmail.com
E-Mail: NIK66@OPTONLINE.NET

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

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE KOUTROUMANIS Officer 288 YORK STREET, NEW HAVEN, CT, 06511, United States +1 203-671-1703 yorksidepizza@gmail.com 15 ROLLIN ROAD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE KOUTROUMANIS Agent 288 YORK STREET, NEW HAVEN, CT, 06511, United States 288 YORK STREET, NEW HAVEN, CT, 06511, United States +1 203-671-1703 yorksidepizza@gmail.com 15 ROLLIN ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0003067 RESTAURANT WINE & BEER ACTIVE CURRENT 2005-02-02 2024-06-02 2025-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024331 2025-03-13 - Annual Report Annual Report -
BF-0012164495 2024-03-11 - Annual Report Annual Report -
BF-0011301315 2023-03-20 - Annual Report Annual Report -
BF-0010339976 2022-03-09 - Annual Report Annual Report 2022
0007166920 2021-02-16 - Annual Report Annual Report 2021
0006762689 2020-02-19 - Annual Report Annual Report 2020
0006314320 2019-01-09 - Annual Report Annual Report 2019
0006094363 2018-02-24 - Annual Report Annual Report 2018
0005987929 2017-12-19 - Annual Report Annual Report 2017
0005708878 2016-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883298404 2021-02-12 0156 PPS 288 York St, New Haven, CT, 06511-3627
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159145
Loan Approval Amount (current) 159145
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-3627
Project Congressional District CT-03
Number of Employees 36
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 161665.16
Forgiveness Paid Date 2023-04-27
6027297705 2020-05-01 0156 PPP 288 YORK ST, NEW HAVEN, CT, 06511-3627
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115647
Loan Approval Amount (current) 115647
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-3627
Project Congressional District CT-03
Number of Employees 36
NAICS code 722511
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 116632.38
Forgiveness Paid Date 2021-03-10

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
0005281070 Active MUNICIPAL 2025-04-04 2036-05-24 AMENDMENT

Parties

Name YORKSIDE PIZZA RESTAURANT LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0005125938 Active OFS 2023-03-15 2028-03-15 ORIG FIN STMT

Parties

Name YORKSIDE PIZZA RESTAURANT LLC
Role Debtor
Name US FOODS, INC.
Role Secured Party
0003444608 Active MUNICIPAL 2021-05-24 2036-05-24 ORIG FIN STMT

Parties

Name YORKSIDE PIZZA RESTAURANT LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0003421571 Active OFS 2021-01-18 2026-01-18 ORIG FIN STMT

Parties

Name YORKSIDE PIZZA RESTAURANT LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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