Search icon

PICNIX II, LLC

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

Company Details

Entity Name: PICNIX II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2019
Business ALEI: 1319284
Annual report due: 31 Mar 2026
Business address: 275 POST ROAD EAST #451, WESTPORT, CT, 06881, United States
Mailing address: 275 POST ROAD EAST #451, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LEFTYTSIROPOULOS@GMAIL.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFA1H7XLPM83 2024-01-16 688 BOSTON POST RD, OLD SAYBROOK, CT, 06475, 1520, USA 688 BOSTON POST RD, OLD SAYBROOK, CT, 06475, 1520, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-01-18
Initial Registration Date 2022-04-20
Entity Start Date 2019-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMI RUESS
Address 688 BOSTON POST RD, OLD SAYBROOK, CT, 06475, USA
Government Business
Title PRIMARY POC
Name SAMI RUESS
Address 688 BOSTON POST RD, OLD SAYBROOK, CT, 06475, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER V. LATHOURIS ESQ. Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-359-2047 janel@lathourislaw.com 154 WINFIELD ST, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
ELEFTERIOS TSIROPOULOS Officer 275 POST ROAD EAST, #451, WESTPORT, CT, 06881, United States 275 POST ROAD EAST, 451, 1 WINDING COURT, WESTPORT, CT, 06880, United States
Christopher James Officer - 191 New London Rd, Salem, CT, 06420-4020, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013113777 2025-03-31 - Annual Report Annual Report -
BF-0011485859 2024-06-05 - Annual Report Annual Report -
BF-0012273997 2024-06-05 - Annual Report Annual Report -
BF-0010275655 2022-03-29 - Annual Report Annual Report 2022
0007147978 2021-02-12 - Annual Report Annual Report 2021
0006968428 2020-08-28 - Annual Report Annual Report 2020
0006629698 2019-08-23 2019-08-23 Business Formation Certificate of Organization -

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
0005270669 Active OFS 2025-02-24 2030-07-17 AMENDMENT

Parties

Name PICNIX II, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005219743 Active OFS 2024-06-03 2029-10-15 AMENDMENT

Parties

Name PICNIX II, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003401350 Active OFS 2020-09-09 2025-09-09 ORIG FIN STMT

Parties

Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name 688 BOSTON POST ROAD, LLC
Role Debtor
Name PICNIX II, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003389547 Active OFS 2020-07-17 2030-07-17 ORIG FIN STMT

Parties

Name PICNIX II, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003334946 Active OFS 2019-10-15 2029-10-15 ORIG FIN STMT

Parties

Name PICNIX II, LLC
Role Debtor
Name DIME BANK
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