Search icon

FRANK PEPE'S OF CHESTNUT HILL, LLC

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

Company Details

Entity Name: FRANK PEPE'S OF CHESTNUT HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2015
Business ALEI: 1167722
Annual report due: 31 Mar 2025
Business address: C/O FRANK PEPE'S DEVELOPMENT CO., 1336 E Main Street, MERIDEN, CT, 06450, United States
Mailing address: C/O FRANK PEPE'S DEVELOPMENT CO., 1336 E Main Street, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: licensing@pepespizzeria.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

Central Index Key

CIK number Mailing Address Business Address Phone
1636354 130 RESEARCH PARKWAY, SUITE 212, MERIDEN, CT, 06450 130 RESEARCH PARKWAY, SUITE 212, MERIDEN, CT, 06450 2034401924

Filings since 2015-05-13

Form type D
File number 021-239775
Filing date 2015-05-13
File View File

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Officer

Name Role Business address
FRANK PEPE'S DEVELOPMENT COMPANY, LLC Officer 1336 E Main Street, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1086982 Securities - Exemptions ACTIVE ACTIVE - 2015-05-20 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416546 2024-03-11 - Annual Report Annual Report -
BF-0011206466 2023-02-02 - Annual Report Annual Report -
BF-0010347783 2022-02-24 - Annual Report Annual Report 2022
0007154591 2021-02-15 - Annual Report Annual Report 2021
0006760227 2020-02-12 - Annual Report Annual Report 2020
0006337451 2019-01-25 - Annual Report Annual Report 2019
0006024280 2018-01-22 - Annual Report Annual Report 2018
0005754798 2017-01-30 - Annual Report Annual Report 2017
0005482930 2016-02-08 - Annual Report Annual Report 2016
0005283309 2015-02-23 2015-02-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884378409 2021-02-02 0156 PPS 130 Research Pkwy Ste 212, Meriden, CT, 06450-7152
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332780
Loan Approval Amount (current) 332780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-7152
Project Congressional District CT-05
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335553.17
Forgiveness Paid Date 2021-12-14
6721127406 2020-05-15 0156 PPP 130 Research Parkway Ste 212 c/o FPDC, MERIDEN, CT, 06450
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237700
Loan Approval Amount (current) 237700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240096.81
Forgiveness Paid Date 2021-05-19
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