Search icon

EAST AVENUE PIZZA LLC

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

Company Details

Entity Name: EAST AVENUE PIZZA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 May 2014
Business ALEI: 1144010
Annual report due: 31 Mar 2025
Business address: 84 FORT POINT ST, NORWALK, CT, 06855, United States
Mailing address: 84 FORT POINT STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: frederika@fbikakiscpa.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
LEONIDAS STEFANATOS Agent 84 FORT POINT STREET, NORWALK, CT, 06855, United States 84 FORT POINT STREET, NORWALK, CT, 06855, United States +1 203-856-4658 frederika@fbikakiscpa.com 47 MAILANDS RD., FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE STEFANATOS Officer 84 FORT POINT STREET, NORWALK, CT, 06855, United States - - 3 MAYFLOWER RD, NORWALK, CT, 06854, United States
LEONIDAS STEFANATOS Officer 84 FORT POINT STREET, NORWALK, CT, 06855, United States +1 203-856-4658 frederika@fbikakiscpa.com 47 MAILANDS RD., FAIRFIELD, CT, 06430, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0002128 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012310049 2024-02-16 - Annual Report Annual Report -
BF-0011323663 2023-02-10 - Annual Report Annual Report -
BF-0010601823 2022-06-24 - Annual Report Annual Report -
BF-0009951410 2022-05-17 - Annual Report Annual Report -
BF-0009067894 2022-05-17 - Annual Report Annual Report 2019
BF-0009067892 2022-05-17 - Annual Report Annual Report 2018
BF-0009067893 2022-05-17 - Annual Report Annual Report 2020
0006115406 2018-03-09 - Annual Report Annual Report 2017
0005556943 2016-05-05 - Annual Report Annual Report 2016
0005556927 2016-05-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9323998708 2021-04-08 0156 PPP 84 Fort Point St, Norwalk, CT, 06855-1210
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51021
Loan Approval Amount (current) 51021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1210
Project Congressional District CT-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51236.27
Forgiveness Paid Date 2021-09-14
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