Search icon

PLANTSVILLE VILLAGE PIZZA LLC

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

Company Details

Entity Name: PLANTSVILLE VILLAGE PIZZA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2019
Business ALEI: 1326297
Annual report due: 31 Mar 2026
Business address: 991 S MAIN ST UNIT 3, PLANTSVILLE, CT, 06479, United States
Mailing address: 991 S MAIN ST UNIT 3, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: booksbyjoe37@aol.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
QERIM DEMA Agent 202 NEWRIDGE AVE, WATERBURY, CT, 06708, United States 202 NEWRIDGE AVE, WATERBURY, CT, 06708, United States +1 860-931-2127 STRUGA70@YAHOO.COM 202 NEWRIDGE AVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
QERIM DEMA Officer 202 NEWRIDGE AVE, WATERBURY, CT, 06708, United States +1 860-931-2127 STRUGA70@YAHOO.COM 202 NEWRIDGE AVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120051 2025-03-29 - Annual Report Annual Report -
BF-0012064571 2024-01-25 - Annual Report Annual Report -
BF-0011488227 2023-01-25 - Annual Report Annual Report -
BF-0010203984 2022-02-21 - Annual Report Annual Report 2022
0007318689 2021-05-03 - Annual Report Annual Report 2020
0007318699 2021-05-03 - Annual Report Annual Report 2021
0006671397 2019-11-01 2019-11-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7474318701 2021-04-06 0156 PPP 991 S Main St Ste 3, Plantsville, CT, 06479-7610
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13991.65
Loan Approval Amount (current) 13991.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, HARTFORD, CT, 06479-7610
Project Congressional District CT-01
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14023.85
Forgiveness Paid Date 2021-07-28
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