Search icon

WOODBURY PIZZA, LLC

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

Company Details

Entity Name: WOODBURY PIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2013
Business ALEI: 1107217
Annual report due: 31 Mar 2025
Business address: 689 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States
Mailing address: 689 MAIN STREET SOUTH, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: arijeta@sbcglobal.net

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
Arijeta Mamudi Agent 689 Main Street South, Woodbury, CT, 06798, United States 689 Main Street South, Woodbury, CT, 06798, United States +1 203-819-3506 arijeta@sbcglobal.net 170 Rodney Street, Waterbury, CT, 06705, United States

Officer

Name Role Business address Residence address
ZEJADIN MAMUDI Officer 689 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States 170 RODNEY STREET, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005114 RESTAURANT WINE & BEER ACTIVE CURRENT 2014-08-08 2023-12-08 2024-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164116 2024-05-20 - Annual Report Annual Report -
BF-0011301958 2023-03-22 - Annual Report Annual Report -
BF-0010630751 2022-07-06 - Annual Report Annual Report -
BF-0009548445 2022-06-07 - Annual Report Annual Report 2018
BF-0009548444 2022-06-07 - Annual Report Annual Report 2020
BF-0009548446 2022-06-07 - Annual Report Annual Report 2017
BF-0009548447 2022-06-07 - Annual Report Annual Report 2019
BF-0009945132 2022-06-07 - Annual Report Annual Report -
BF-0009548443 2022-06-06 - Annual Report Annual Report 2016
0005344497 2015-06-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431367804 2020-05-23 0156 PPP 689 MAIN ST S, WOODBURY, CT, 06798-2131
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-2131
Project Congressional District CT-05
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.77
Forgiveness Paid Date 2021-05-06
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