Search icon

PITA ZIKI, INC.

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

Company Details

Entity Name: PITA ZIKI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2014
Business ALEI: 1143191
Annual report due: 20 May 2024
Business address: 170 TEMPLE ST, NEW HAVEN, CT, 06510, United States
Mailing address: 170 TEMPLE ST, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: pitazikinewhaven@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
PITA ZIKI, INC. Agent

Officer

Name Role Business address Residence address
GASSER BADAWI Officer 170 TEMPLE ST, NEW HAVEN, CT, 06510, United States 170 TEMPLE ST, NEW HAVEN, CT, 06510, United States

Director

Name Role Business address Residence address
GASSER BADAWI Director 170 TEMPLE ST, NEW HAVEN, CT, 06510, United States 170 TEMPLE ST, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011323628 2024-03-13 - Annual Report Annual Report -
BF-0008655037 2023-02-02 - Annual Report Annual Report 2018
BF-0009951392 2023-02-02 - Annual Report Annual Report -
BF-0008655036 2023-02-02 - Annual Report Annual Report 2015
BF-0008655035 2023-02-02 - Annual Report Annual Report 2016
BF-0008655033 2023-02-02 - Annual Report Annual Report 2019
BF-0008655032 2023-02-02 - Annual Report Annual Report 2020
BF-0010830639 2023-02-02 - Annual Report Annual Report -
BF-0008655034 2023-02-02 - Annual Report Annual Report 2017
BF-0011653194 2023-01-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3545938503 2021-02-24 0156 PPS 170 Temple St, New Haven, CT, 06510-2616
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15319
Loan Approval Amount (current) 15319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 06510-2616
Project Congressional District CT-03
Number of Employees 7
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15419
Forgiveness Paid Date 2021-10-25

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
0003418017 Active OFS 2020-12-23 2025-12-23 ORIG FIN STMT

Parties

Name PITA ZIKI, INC.
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