Search icon

K2 PASTA SPECIALISTS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: K2 PASTA SPECIALISTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2017
Business ALEI: 1234572
Annual report due: 31 Mar 2025
Business address: 128 OLD STONE BRIDGE ROAD, COS COB, CT, 06807, United States
Mailing address: 213 EAST PUTNAM AVE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FEDERICOPERANDIN@GMAIL.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 Business address Mailing address Phone E-Mail Residence address
FEDERICO PERANDIN Agent 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States +1 203-249-8771 FEDERICOPERANDIN@GMAIL.COM 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANISSA NOUHI Officer - - - 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States
FEDERICO PERANDIN Officer 128 OLD STONE BRIDGE RD, COS COB, CT, 06807, United States +1 203-249-8771 FEDERICOPERANDIN@GMAIL.COM 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286581 2024-01-21 - Annual Report Annual Report -
BF-0010628948 2023-02-18 - Annual Report Annual Report -
BF-0011328206 2023-02-18 - Annual Report Annual Report -
BF-0008986656 2022-05-24 - Annual Report Annual Report 2020
BF-0009904543 2022-05-24 - Annual Report Annual Report -
0006682309 2019-11-18 - Annual Report Annual Report 2019
0006682307 2019-11-18 - Annual Report Annual Report 2018
0005806788 2017-03-31 2017-03-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230678306 2021-01-25 0156 PPS 128 Old Stone Bridge Rd, Cos Cob, CT, 06807-1500
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18510
Loan Approval Amount (current) 18510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cos Cob, FAIRFIELD, CT, 06807-1500
Project Congressional District CT-04
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18638.3
Forgiveness Paid Date 2021-10-06
6033797306 2020-04-30 0156 PPP 128 OLD STONE BRIDGE RD, COS COB, CT, 06807-1500
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18509
Loan Approval Amount (current) 18509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-1500
Project Congressional District CT-04
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18671.27
Forgiveness Paid Date 2021-03-17

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
0005277368 Active OFS 2025-03-24 2030-03-24 ORIG FIN STMT

Parties

Name K2 PASTA SPECIALISTS LLC
Role Debtor
Name Corporation Service Company, as Representative
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