Search icon

BERKSHIRE FOOD DISTRIBUTORS, INC.

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

Company Details

Entity Name: BERKSHIRE FOOD DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1973
Business ALEI: 0004995
Annual report due: 27 Dec 2025
Business address: 11 OLD NEWTOWN RD., DANBURY, CT, 06810, United States
Mailing address: 11 OLD NEWTOWN RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: mike@bfoods.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-06-20
Expiration Date: 2025-06-20
Status: Certified
Product: Vending Machine Placement/Services Full Line including: Fresh Food/Snacks/Soda/Juice/Coffee/Water/Ice CreamSnack Food and Beverage Distribution including:Salty Snacks/Cookies/Candy/Pastry/Juices/Soda/Fresh Food/Ice Cream/Water/Coffee/Other Hot Beverages/Healthy Snacks
Number Of Employees: 52
Goods And Services Description: Laboratory and Measuring and Observing and Testing Equipment

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BERKSHIRE FOOD DISTRIBUTORS, INC., NEW YORK 6315865 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLBYRV6SC6Y5 2025-03-13 11 OLD NEWTOWN RD, DANBURY, CT, 06810, 4201, USA 11 OLD NEWTOWN RD, DANBURY, CT, 06810, 4201, USA

Business Information

Doing Business As BERKSHIRE FOOD DISTRIBUTORS INC
URL https://www.bfoods.com/
Division Name BERKSHIRE FOODS
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-03-15
Initial Registration Date 2022-12-26
Entity Start Date 1973-12-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHANTEL PASCHOALINI
Address 11 OLD NEWTOWN RD, DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name CHANTEL PASCHOALINI
Role MANAGER
Address 11 OLD NEWTOWN RD, DANBURY, CT, 06810, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Cicarelli Agent 11 OLD NEWTOWN RD., DANBURY, CT, 06810, United States 11 OLD NEWTOWN RD., DANBURY, CT, 06810, United States +1 203-948-3187 mike@bfoods.com 87 Mallory Rd, Roxbury, CT, 06783-2032, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Cicarelli Officer 11 OLD NEWTOWN RD., DANBURY, CT, 06810, United States +1 203-948-3187 mike@bfoods.com 87 Mallory Rd, Roxbury, CT, 06783-2032, United States
Tanya Cicarelli Officer 11 OLD NEWTOWN RD., DANBURY, CT, 06810, United States - - 87 Mallory Rd, Roxbury, CT, 06783-2032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FWH.0000235 FOOD WAREHOUSE ACTIVE CURRENT 2017-08-30 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317887 2024-12-12 - Annual Report Annual Report -
BF-0011079998 2023-12-08 - Annual Report Annual Report -
BF-0010354980 2022-12-14 - Annual Report Annual Report 2022
BF-0009828283 2021-12-29 - Annual Report Annual Report -
0007023096 2020-11-19 - Annual Report Annual Report 2020
0006702822 2019-12-27 - Annual Report Annual Report 2019
0006529910 2019-04-10 - Annual Report Annual Report 2018
0006165461 2018-04-19 - Annual Report Annual Report 2017
0005732111 2017-01-06 - Annual Report Annual Report 2016
0005641928 2016-09-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917098307 2021-01-20 0156 PPS 11 Old Newtown Rd, Danbury, CT, 06810-4201
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552402.5
Loan Approval Amount (current) 552402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-4201
Project Congressional District CT-05
Number of Employees 52
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557404.81
Forgiveness Paid Date 2021-12-20
7695777010 2020-04-08 0156 PPP 11 OLD NEWTOWN RD, DANBURY, CT, 06810-6217
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552400
Loan Approval Amount (current) 552400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6217
Project Congressional District CT-05
Number of Employees 60
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557034.02
Forgiveness Paid Date 2021-02-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2977147 BERKSHIRE FOOD DISTRIBUTORS INC BERKSHIRE FOOD DISTRIBUTORS INC JLBYRV6SC6Y5 11 OLD NEWTOWN RD, DANBURY, CT, 06810-4201
Capabilities Statement Link -
Phone Number 203-792-3435
Fax Number -
E-mail Address chantel@bfoods.com
WWW Page https://www.bfoods.com/
E-Commerce Website -
Contact Person CHANTEL PASCHOALINI
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 9JB75
Year Established 1973
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424990
NAICS Code's Description Other Miscellaneous Nondurable Goods Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005184178 Active OFS 2023-12-29 2024-10-06 AMENDMENT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005152329 Active OFS 2023-07-05 2026-04-13 AMENDMENT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name COMPASS GROUP USA, INC.
Role Secured Party
0005134631 Active OFS 2023-04-19 2028-04-19 ORIG FIN STMT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name Apex Commercial Capital Corp.
Role Secured Party
0005085275 Active OFS 2022-07-29 2027-07-29 ORIG FIN STMT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name COMPASS GROUP USA, INC.
Role Secured Party
0003436122 Active OFS 2021-04-13 2026-04-13 ORIG FIN STMT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name COMPASS GROUP USA, INC.
Role Secured Party
0003331509 Active OFS 2019-09-27 2024-10-06 AMENDMENT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003306842 Active OFS 2019-05-13 2024-04-26 AMENDMENT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003303949 Active OFS 2019-04-26 2024-04-26 ORIG FIN STMT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003020208 Active OFS 2014-10-06 2024-10-06 ORIG FIN STMT

Parties

Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
00000158AN Active NOTICE OF ATTAC 1990-11-06 9999-12-31 ATTACHMENT

Parties

Name S & S TOBACCO AND CANDY COMPANY, THE
Role Secured Party
Name BERKSHIRE FOOD DISTRIBUTORS, INC.
Role Debtor
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