Search icon

MAZZO LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAZZO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2013
Business ALEI: 1119469
Annual report due: 31 Mar 2026
Business address: 9 riverside drive, shelton, CT, 06484, United States
Mailing address: 9 riverside drive, 6, shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ismaili.artan@yahoo.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
AGIM ISMAILI Agent 9 riverside dr, shelton, CT, 06484, United States 9 riverside dr, shelton, CT, 06484, United States +1 203-231-4576 ismaili.artan@yahoo.com 54 WINTHROP WOODS RD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
Artan ismaili Officer 9 riverside drive, shelton, CT, 06484, United States 9 riverside drive, shelton, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020725 RESTAURANT LIQUOR ACTIVE CURRENT 2021-09-28 2024-09-28 2025-09-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030869 2025-03-06 - Annual Report Annual Report -
BF-0012253008 2024-03-11 - Annual Report Annual Report -
BF-0010541979 2023-01-19 - Annual Report Annual Report -
BF-0011317705 2023-01-19 - Annual Report Annual Report -
BF-0009796385 2022-04-04 - Annual Report Annual Report -
BF-0010119822 2021-09-22 2021-09-22 Change of Business Address Business Address Change -
0006930378 2020-06-23 - Annual Report Annual Report 2020
0006329364 2019-01-21 - Annual Report Annual Report 2019
0006284578 2018-11-29 - Annual Report Annual Report 2017
0006284579 2018-11-29 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982018310 2021-01-26 0156 PPS 32 Newtown Rd, Danbury, CT, 06810-6234
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102243
Loan Approval Amount (current) 102243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6234
Project Congressional District CT-05
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103122.57
Forgiveness Paid Date 2021-12-16
4769367201 2020-04-27 0156 PPP 32 NEWTOWN RD, DANBURY, CT, 06810
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58222
Loan Approval Amount (current) 58222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58753.18
Forgiveness Paid Date 2021-03-31

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2400337 Copyright 2024-03-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2024-03-12
Termination Date 2024-08-22
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.,
Role Plaintiff
Name MAZZO LLC
Role Defendant
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