Search icon

BRICKSIDE PIZZA LLC

Company Details

Entity Name: BRICKSIDE PIZZA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2016
Business ALEI: 1198703
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 104 MAIN STREET, IVORYTON, CT, 06442, United States
Mailing address: 104 MAIN STREET, C, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ptcapezzone@comcast.net

Officer

Name Role Business address Residence address
WILLIAM L. NUSS Officer 104 MAIN ST., IVORYTON, CT, 06442, United States 116 COMMERCE STREET UNIT 21, 116 COMMERCE STREET UNIT 21, CLINTON, CT, 06413, United States
PAUL T. CAPEZZONE Officer 104 MAIN ST., IVORYTON, CT, 06442, United States 116 COMMERCE STREET UNIT 21, 116 COMMERCE STREET UNIT 21, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Capezzone Agent 104 MAIN STREET, C, IVORYTON, CT, 06442, United States 104 MAIN STREET, C, IVORYTON, CT, 06442, United States +1 203-671-8040 ptcapezzone@comcast.net 97 W Main St, 58, Niantic, CT, 06357-1749, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015901 BAKERY ACTIVE CURRENT 2016-07-11 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412407 2024-03-08 No data Annual Report Annual Report No data
BF-0011443884 2023-07-27 No data Annual Report Annual Report No data
BF-0010893274 2023-07-27 No data Annual Report Annual Report No data
BF-0009847676 2023-07-26 No data Annual Report Annual Report No data
BF-0008076862 2023-07-26 No data Annual Report Annual Report 2020
BF-0008076861 2023-07-20 No data Annual Report Annual Report 2019
BF-0011834226 2023-06-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006464971 2019-03-14 No data Annual Report Annual Report 2018
0005844923 2017-05-16 No data Annual Report Annual Report 2017
0005495299 2016-02-16 2016-02-16 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8353257905 2020-06-18 0156 PPP 104 Main Street unit c, Ivoryton, CT, 06442-1102
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ivoryton, MIDDLESEX, CT, 06442-1102
Project Congressional District CT-02
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10077.78
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website