Search icon

HZ STAMFORD, LLC

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

Company Details

Entity Name: HZ STAMFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2018
Business ALEI: 1271478
Annual report due: 31 Mar 2025
Business address: 201 MAIN STREET, STAMFORD, CT, 06901, United States
Mailing address: 201 MAIN STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ZOPOUNDISH@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
HARRY ZOPOUNIDIS Agent NONE, , United States 43 B CEDAR CREST PLACE #2, NORWALK, CT, 06854, United States +1 203-919-0571 zopounidish@gmail.com 5 JOFFRE CT., STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEXA ZOPOUNDIS Officer 201 MAIN STREET, STAMFORD, CT, 06901, United States - - 197 MAIN STREET APT 1, STAMFORD, CT, 06901, United States
HARRY ZOPOUNIDIS Officer 201 MAIN STREET, STAMFORD, CT, 06901, United States +1 203-919-0571 zopounidish@gmail.com 5 JOFFRE CT., STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571053 2024-09-10 - Annual Report Annual Report -
BF-0012017378 2023-10-12 2023-10-12 Reinstatement Certificate of Reinstatement -
BF-0011971651 2023-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011842871 2023-06-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006170813 2018-04-26 2018-04-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985998410 2021-02-07 0156 PPS 201 Main St, Stamford, CT, 06901-2918
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35448
Loan Approval Amount (current) 35448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2918
Project Congressional District CT-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35735.47
Forgiveness Paid Date 2021-12-02
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