Search icon

SARDILLI PRODUCE & DAIRY CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SARDILLI PRODUCE & DAIRY CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1976
Business ALEI: 0041269
Annual report due: 04 Aug 2025
Business address: 212 LOCUST STREET, HARTFORD, CT, 06114, United States
Mailing address: 212 LOCUST ST., HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jimp@sardilliproduce.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2023 060971884 2024-05-07 SARDILLI PRODUCE & DAIRY CO INC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2022 060971884 2023-06-05 SARDILLI PRODUCE & DAIRY CO INC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2021 060971884 2022-04-18 SARDILLI PRODUCE & DAIRY CO INC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2020 060971884 2021-08-02 SARDILLI PRODUCE & DAIRY CO INC 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2019 060971884 2020-06-01 SARDILLI PRODUCE & DAIRY CO INC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2018 060971884 2019-04-25 SARDILLI PRODUCE & DAIRY CO INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2017 060971884 2018-08-30 SARDILLI PRODUCE & DAIRY CO INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2016 060971884 2017-07-25 SARDILLI PRODUCE & DAIRY CO INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2015 060971884 2016-10-10 SARDILLI PRODUCE & DAIRY CO INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
SARDILLI PRODUCE & DAIRY CO INC 401(K) PROFIT SHARING PLAN 2014 060971884 2015-07-31 SARDILLI PRODUCE & DAIRY CO INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-08-01
Business code 424400
Sponsor’s telephone number 8605253237
Plan sponsor’s address 212 LOCUST STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing DON SARDILLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON SARDILLI Agent 212 LOCUST STREET, HARTFORD, CT, 06114, United States 212 LOCUST STREET, HARTFORD, CT, 06114, United States +1 413-564-1562 jimp@sardilliproduce.com 89 HILLSBORO DRIVE, WEST HARTFORD, CT, 06119, United States

Director

Name Role Business address Residence address
DEVIN N. SARDILLI Director SARDILLI PRODUCE & DAIRY CO. INC, 212 LOCUST ST., HARTFORD, CT, 06114, United States 23 HIGHGATE LANE, WEST HARTFORD, CT, 06107, United States
DON N. SARDILLI Director SARDILLI PRODUCE & DAIRY CO. INC, 212 LOCUST ST., HARTFORD, CT, 06114, United States 15750 VILLORESI WAY, NAPLES, FL, 34110, United States
JASON M. SARDILLI Director SARDILLI PRODUCE & DAIRY CO. INC, 212 LOCUST ST, HARTFORD, CT, 06114, United States 89 HILLSBORO DR, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Residence address
DON N. SARDILLI Officer SARDILLI PRODUCE & DAIRY CO. INC, 212 LOCUST ST., HARTFORD, CT, 06114, United States 15750 VILLORESI WAY, NAPLES, FL, 34110, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MSD.000311 MILK SUB-DEALER INACTIVE INACTIVE - - -
FME.0000124 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2014-07-23 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change SARDILLI FRUIT & PRODUCE CO., INC. SARDILLI PRODUCE & DAIRY CO., INC. 1990-11-06
Name change SARDILLI'S FRUIT & PRODUCE CO., INC. SARDILLI FRUIT & PRODUCE CO., INC. 1990-09-17
Name change SARDILLI'S FRUIT STAND, INC. SARDILLI'S FRUIT & PRODUCE CO., INC. 1980-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217839 2024-07-18 - Annual Report Annual Report -
BF-0011089406 2023-07-11 - Annual Report Annual Report -
BF-0010237713 2022-07-22 - Annual Report Annual Report 2022
BF-0009809173 2021-07-13 - Annual Report Annual Report -
0007014724 2020-11-09 - Annual Report Annual Report 2020
0006891235 2020-04-23 2020-04-23 Change of Agent Agent Change -
0006590160 2019-07-03 - Annual Report Annual Report 2019
0006261580 2018-10-19 - Annual Report Annual Report 2018
0005963047 2017-11-08 - Annual Report Annual Report 2017
0005606039 2016-07-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4196017203 2020-04-27 0156 PPP 212 LOCUST ST, HARTFORD, CT, 06114-2027
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1156097
Loan Approval Amount (current) 1156097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HARTFORD, HARTFORD, CT, 06114-2027
Project Congressional District CT-01
Number of Employees 107
NAICS code 445230
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1167176.26
Forgiveness Paid Date 2021-04-19

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
0005259174 Active OFS 2024-12-26 2029-12-26 ORIG FIN STMT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005122737 Active OFS 2023-03-01 2028-07-09 AMENDMENT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005068500 Active OFS 2022-05-15 2027-08-08 AMENDMENT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0005029688 Active OFS 2021-11-18 2024-12-26 AMENDMENT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003347667 Active OFS 2019-12-26 2024-12-26 ORIG FIN STMT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003254526 Active OFS 2018-07-09 2028-07-09 ORIG FIN STMT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003196642 Active OFS 2017-08-08 2027-08-08 ORIG FIN STMT

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-01420 Judicial Publications 07:499 Agricultural Commodities Act Agricultural Acts
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Defendant
Name Chiquita Brands Intl Inc
Role Plaintiff
Name FRESH EXPRESS, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01420-0
Date 2010-09-15
Notes RULING and ORDER granting 11 Motion to Stay; granting 13 Motion to Compel. Signed by Judge Stefan R. Underhill on 09/15/2010. (Yaster, B.)
View View File
USCOURTS-ctd-3_13-cv-00300 Judicial Publications 07:499 Agricultural Commodities Act Agricultural Acts
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Jason M. Sardilli
Role Defendant
Name Devin N. Sardilli
Role Defendant
Name Don N. Sardilli
Role Defendant
Name SARDILLI PRODUCE & DAIRY CO., INC.
Role Defendant
Name Cut Rite Onions LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00300-0
Date 2014-09-02
Notes ORDER: The Clerk of Court shall DISMISS this case without prejudice to re-filing. In view of the dismissal of this action, plaintiff's motion for summary judgment (Doc. #42) is DENIED as moot. Please refer to accompanying order. Signed by Judge Jeffrey A. Meyer on 09/02/2014. (Steinfeld, Sarah)
View View File
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