Search icon

PUPILLO & C. LLC

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

Company Details

Entity Name: PUPILLO & C. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2017
Business ALEI: 1226765
Annual report due: 31 Mar 2026
Business address: 929 King St, Greenwich, CT, 06831-3605, United States
Mailing address: 929 King St, Greenwich, CT, United States, 06831-3605
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: coffeelucagreenwich@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCA MORABITO Agent 929 King St, Greenwich, CT, 06831-3605, United States 929 King St, Greenwich, CT, 06831-3605, United States +1 914-426-4902 lukmor84@gmail.com CT, 125 BOWMAN DRIVE, GREENWICH, CT, 06831, United States

Officer

Name Role Phone E-Mail Residence address
LUCA MORABITO Officer +1 914-426-4902 lukmor84@gmail.com CT, 125 BOWMAN DRIVE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068936 2025-03-08 - Annual Report Annual Report -
BF-0012699372 2024-07-22 2024-07-22 Change of Business Address Business Address Change -
BF-0012244113 2024-01-06 - Annual Report Annual Report -
BF-0011466694 2023-03-16 - Annual Report Annual Report -
BF-0010246970 2022-01-10 - Annual Report Annual Report 2022
0007050251 2021-01-04 - Annual Report Annual Report 2021
0006819085 2020-03-06 - Annual Report Annual Report 2020
0006313090 2019-01-08 - Annual Report Annual Report 2019
0006029215 2018-01-24 - Annual Report Annual Report 2018
0005977677 2017-11-16 2017-11-16 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1231737700 2020-05-01 0156 PPP 21 LYON AVE 2 FL, GREENWICH, CT, 06830
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19885
Loan Approval Amount (current) 19885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20062.01
Forgiveness Paid Date 2021-03-25
3912988401 2021-02-05 0156 PPS 125 Bowman Dr, Greenwich, CT, 06831-3239
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27671
Loan Approval Amount (current) 27671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-3239
Project Congressional District CT-04
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27836.72
Forgiveness Paid Date 2021-09-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386308 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name PUPILLO & C. LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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