Search icon

SBARRO LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SBARRO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2015
Branch of: SBARRO LLC, NEW YORK (Company Number 4203597)
Business ALEI: 1189742
Annual report due: 31 Mar 2026
Business address: 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Mailing address: 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215
Mailing jurisdiction address: 600 Mamaroneck Avenue #400, Harrison, NY, 10528, United States
Place of Formation: NEW YORK
E-Mail: govdocs@corpcreations.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
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
RICK RICKERTSEN Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Ilan S Nissan Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
LORNA C. DONATONE Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
J. DAVID KARAM Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
William (Billy) Ross Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 Dublin Rd, Columbus, OH, 43215-1054, United States
John Peters Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 54 Danbury Rd, #342, Ridgefield, CT, 06877-4019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0006350 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-07-01 2001-06-30
BAK.0015202 BAKERY ACTIVE CURRENT 2014-02-27 2024-07-01 2025-06-30
LBD.0099213 LIQUOR BRAND LABEL INACTIVE - 2013-03-05 2013-03-05 2016-03-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056774 2025-02-21 - Annual Report Annual Report -
BF-0012413911 2024-03-07 - Annual Report Annual Report -
BF-0011442466 2023-02-03 - Annual Report Annual Report -
BF-0010357054 2022-02-09 - Annual Report Annual Report 2022
0007185692 2021-02-23 - Annual Report Annual Report 2021
0006783356 2020-02-25 - Annual Report Annual Report 2020
0006488245 2019-03-25 - Annual Report Annual Report 2019
0006256067 2018-10-05 2018-10-05 Interim Notice Interim Notice -
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006089750 2018-02-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362477108 2020-04-15 0156 PPP 1201 Boston Post Road, Milford, CT, 06460
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38819.6
Forgiveness Paid Date 2021-02-25
See something incorrect or outdated? Let us know

Sources: 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