Search icon

BARBAROSSA ENTERPRISES OF CT, LLC

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

Company Details

Entity Name: BARBAROSSA ENTERPRISES OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2019
Business ALEI: 1297741
Annual report due: 31 Mar 2024
Business address: 1460 WHALLEY AVENUE, NEW HAVEN, CT, 06515, UNITED STATES
Mailing address: 1460 WHALLEY AVENUE, NEW HAVEN, CT, UNITED STATES, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT

Agent

Name Role
GAZIS AND ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
VOLKAN GOKKIYAS Officer 1460 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States 34 WRIGHT AVE., NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012212845 2023-11-09 2023-11-09 Reinstatement Certificate of Reinstatement -
BF-0011993159 2023-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011863744 2023-06-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006348824 2019-01-29 2019-01-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659888304 2021-01-19 0156 PPS 1460 Whalley Ave, New Haven, CT, 06515-1130
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13904.62
Loan Approval Amount (current) 13904.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1130
Project Congressional District CT-03
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14064.24
Forgiveness Paid Date 2022-03-18
1463237408 2020-05-04 0156 PPP 36 Harmony St, Bridgeport, CT, 06606
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bridgeport, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12517.74
Forgiveness Paid Date 2021-07-07
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