Search icon

GNAZZO FOOD CENTER, INC.

Company Details

Entity Name: GNAZZO FOOD CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 1978
Business ALEI: 0069951
Annual report due: 03 Jan 2026
Business address: 73 EAST STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 73 EAST STREET P.O. BOX 7, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: GNAZZO.FOOD.CENTER@SNET.COM

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2023 060971028 2024-08-30 GNAZZO FOOD CENTER, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2022 060971028 2023-08-07 GNAZZO FOOD CENTER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2021 060971028 2022-06-29 GNAZZO FOOD CENTER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2020 060971028 2021-08-27 GNAZZO FOOD CENTER, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing KENNETH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2019 060971028 2020-09-14 GNAZZO FOOD CENTER, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing KENNETH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2018 060971028 2019-08-09 GNAZZO FOOD CENTER, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing KENNETH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2017 060971028 2018-07-09 GNAZZO FOOD CENTER, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Plan administrator’s name and address

Administrator’s EIN 060971028
Plan administrator’s name GNAZZO FOOD CENTER, INC.
Plan administrator’s address 73 EAST STREET, PLAINVILLE, CT, 060622341
Administrator’s telephone number 8607478758

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2016 060971028 2017-08-01 GNAZZO FOOD CENTER, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Plan administrator’s name and address

Administrator’s EIN 060971028
Plan administrator’s name GNAZZO FOOD CENTER, INC.
Plan administrator’s address 73 EAST STREET, PLAINVILLE, CT, 060622341
Administrator’s telephone number 8607478758

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2015 060971028 2016-06-20 GNAZZO FOOD CENTER, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Plan administrator’s name and address

Administrator’s EIN 060971028
Plan administrator’s name GNAZZO FOOD CENTER, INC.
Plan administrator’s address 73 EAST STREET, PLAINVILLE, CT, 060622341
Administrator’s telephone number 8607478758

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature
THE GNAZZO FOOD CENTER, INC. PROFIT SHARING PLAN AND TRUST 2014 060971028 2015-08-27 GNAZZO FOOD CENTER, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 445110
Sponsor’s telephone number 8607478758
Plan sponsor’s address 73 EAST STREET, PLAINVILLE, CT, 060622341

Plan administrator’s name and address

Administrator’s EIN 060971028
Plan administrator’s name GNAZZO FOOD CENTER, INC.
Plan administrator’s address 73 EAST STREET, PLAINVILLE, CT, 060622341
Administrator’s telephone number 8607478758

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing KEITH GNAZZO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH GNAZZO Agent 73 EAST STREET, PLAINVILLE, CT, 06062, United States 73 EAST STREET, PLAINVILLE, CT, 06062, United States +1 860-681-9275 keithgnazzo@gmail.com 84 FOREST HILLS DRIVE, FARMINGTON, CT, 06062, United States

Officer

Name Role Business address Residence address
KEITH WILLIAM GNAZZO Officer GNAZZO FOOD CENTER, 73 EAST STREET, PLAINVILLE, CT, 06062, United States 84 FOREST HILLS DRIVE, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0002363 BAKERY ACTIVE CURRENT - 2024-08-30 2025-06-30
LSA.102248 LOTTERY SALES AGENT ACTIVE CURRENT - 2024-04-01 2025-03-31
DEV.0002061 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-27 2025-07-31
PME.0000747 NON LEGEND DRUG PERMIT INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2004-01-01 2004-12-31
RDS.007527 RETAIL DAIRY STORE ACTIVE CURRENT 2024-08-30 2024-08-30 2026-06-30
IPE.00921 ITEM PRICE EXEMPTION ACTIVE CURRENT 2011-08-26 2011-08-26 -
RDS.000702 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2010-07-01 2017-07-01 2019-06-30
LGB.0012495 GROCERY BEER ACTIVE CURRENT 2004-05-30 2024-05-30 2025-05-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903501 2025-02-04 - Annual Report Annual Report -
BF-0012046211 2024-04-05 - Annual Report Annual Report -
BF-0011082064 2023-05-03 - Annual Report Annual Report -
BF-0010541890 2022-04-07 - Annual Report Annual Report -
BF-0009407967 2022-04-04 - Annual Report Annual Report 2019
BF-0009407966 2022-04-04 - Annual Report Annual Report 2017
BF-0009407970 2022-04-04 - Annual Report Annual Report 2020
BF-0009407968 2022-04-04 - Annual Report Annual Report 2018
BF-0009915523 2022-04-04 - Annual Report Annual Report -
BF-0009407969 2022-03-27 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123211641 0112000 1993-11-10 45 CHAMBERLAIN HIGHWAY, KENSINGTON, CT, 06037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-11-10
Case Closed 1994-01-25

Related Activity

Type Complaint
Activity Nr 77000453
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 54
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-11-30
Abatement Due Date 1993-12-06
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 6
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1993-11-30
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9648837000 2020-04-09 0156 PPP 73 East St, PLAINVILLE, CT, 06062-2341
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-2341
Project Congressional District CT-05
Number of Employees 40
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151245.21
Forgiveness Paid Date 2021-03-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website