Search icon

WASHINGTON FOOD MARKET, INC.

Company Details

Entity Name: WASHINGTON FOOD MARKET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1976
Business ALEI: 0048811
Annual report due: 05 Jan 2026
NAICS code: 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers)
Business address: 5 Bryan Hall Plaza, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: P.O. Box 324, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: washington.food.mark@snet.net

Officer

Name Role Business address Residence address
JOCELYNE CLAIRE VERRASTRO Officer 5 Bryan Hall Plz, Washington Depot, CT, 06794, United States 9 POWDER HORN LANE, NEW MILFORD, CT, 06776, United States
GEORGE VINCENT VERRASTRO Officer 5 Bryan Hall Plz, Washington Depot, CT, 06794, United States 9 POWDER HORN LANE, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE VERRASTRO Agent 5 BRYAN HALL PLAZA, WASHINGTON DEPOT, CT, 06794, United States 9 POWDER HORN LANE, NEW MILFORD, CT, 06776, United States +1 203-917-8110 wfm1187@yahoo.com 9 POWDER HORN LANE, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0000588 NON LEGEND DRUG PERMIT ACTIVE CURRENT No data 2024-01-01 2024-12-31
BAK.0003022 BAKERY ACTIVE CURRENT No data 2024-07-01 2025-06-30
NAB.0000219 NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS ACTIVE CURRENT No data 2024-07-01 2025-06-30
DEV.0002314 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT No data 2024-08-01 2025-07-31
LSA.101607 LOTTERY SALES AGENT ACTIVE CURRENT No data 2024-04-01 2025-03-31
RDS.000198 RETAIL DAIRY STORE ACTIVE CURRENT 2019-07-01 2023-07-01 2025-06-30
LGB.0012586 GROCERY BEER ACTIVE CURRENT 2004-09-14 2024-09-05 2025-09-14
LIP.0012230 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-07-31 2024-07-31 2025-07-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900015 2025-01-06 No data Annual Report Annual Report No data
BF-0012215181 2024-01-08 No data Annual Report Annual Report No data
BF-0011087553 2023-01-02 No data Annual Report Annual Report No data
BF-0010175492 2022-01-03 No data Annual Report Annual Report 2022
0007097628 2021-02-01 No data Annual Report Annual Report 2019
0007097692 2021-02-01 No data Annual Report Annual Report 2021
0007097660 2021-02-01 No data Annual Report Annual Report 2020
0007078189 2021-01-25 No data Annual Report Annual Report 2018
0007077709 2021-01-25 2021-01-25 Agent Resignation Agent Resignation No data
0005740974 2017-01-16 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103907008 2020-04-09 0156 PPP 5 Bryan Memorial Plaza PO BOX 324, WASHINGTON DEPOT, CT, 06794-0324
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178500
Loan Approval Amount (current) 178500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WASHINGTON DEPOT, LITCHFIELD, CT, 06794-0324
Project Congressional District CT-05
Number of Employees 30
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179719.75
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website