Search icon

ROMA PIZZERIA, LLC

Company Details

Entity Name: ROMA PIZZERIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2014
Business ALEI: 1149214
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 150 WAKELEE AVENUE, ANSONIA, CT, 06401, United States
Mailing address: 150 WAKELEE AVENUE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: schick@sodlosky.com

Officer

Name Role Business address Phone E-Mail Residence address
EMIN BEKIRI Officer 150 WAKELEE AVE, ANSONIA, CT, 06401, United States +1 203-723-8398 schick@sodlosky.com 231 WHEELER FARM RD, WATERTOWN, CT, 06795, United States
AFERDITA BEKIRI Officer 150 WAKELEE AVE, ANSONIA, CT, 06401, United States No data No data 231 WHEELER FARM RD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMIN BEKIRI Agent 150 WAKELEE AVENUE, ANSONIA, CT, 06401, United States 150 WAKELEE AVENUE, ANSONIA, CT, 06401, United States +1 203-723-8398 schick@sodlosky.com 231 WHEELER FARM RD, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0002428 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2003-07-01 2004-06-30
BAK.0007475 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1997-11-20 1998-06-30
BAK.0008360 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1999-07-01 2000-06-30
BAK.0007789 BAKERY LAPSED No data No data 2023-07-01 2024-06-30
BAK.0018044 BAKERY ACTIVE CURRENT 2023-07-17 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238399 2024-02-13 No data Annual Report Annual Report No data
BF-0011196059 2023-02-01 No data Annual Report Annual Report No data
BF-0010292681 2022-04-07 No data Annual Report Annual Report 2022
0007143405 2021-02-10 No data Annual Report Annual Report 2021
0006786891 2020-02-26 No data Annual Report Annual Report 2020
0006468818 2019-03-15 No data Annual Report Annual Report 2019
0006360889 2019-02-05 No data Annual Report Annual Report 2018
0006360887 2019-02-05 No data Annual Report Annual Report 2017
0005904969 2017-08-07 No data Annual Report Annual Report 2016
0005904967 2017-08-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492917410 2020-05-04 0156 PPP 150 WAKELEE AVE, ANSONIA, CT, 06401
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31820
Loan Approval Amount (current) 31820
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ANSONIA, NEW HAVEN, CT, 06401-0002
Project Congressional District CT-03
Number of Employees 5
NAICS code 722511
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 32209.69
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website