Search icon

MOTT'S SUPER MARKETS, INC.

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

Company Details

Entity Name: MOTT'S SUPER MARKETS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1930
Business ALEI: 0087862
Annual report due: 30 Jun 2025
Business address: 45 BIRCHWOOD RD., EAST HARTFORD, CT, 06118, United States
Mailing address: 888 SILVER LANE P.O. BOX 380090, EAST HARTFORD, CT, United States, 06138
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5080500
E-Mail: CHRISTINEAHEALEY@COMCAST.NET

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2019 060580860 2020-07-08 MOTT'S SUPER MARKETS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 888 SILVER LANE, P.O. BOX 380090, EAST HARTFORD, CT, 06138

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2018 060580860 2019-06-06 MOTT'S SUPER MARKETS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 750 MAIN STREET, SUITE 510J, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing BARRYBASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2017 060580860 2018-06-25 MOTT'S SUPER MARKETS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 750 MAIN STREET, SUITE 1008E, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-25
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2016 060580860 2017-06-13 MOTT'S SUPER MARKETS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 750 MAIN STREET, SUITE 1008E, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2015 060580860 2016-07-13 MOTT'S SUPER MARKETS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 750 MAIN STREET, SUITE 1008E, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
MOTT'S SUPER MARKETS, INC. EMPLOYEE SAVINGS PLAN 2014 060580860 2016-01-11 MOTT'S SUPER MARKETS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-11-01
Business code 551112
Sponsor’s telephone number 8603250074
Plan sponsor’s address 750 MAIN STREET, SUITE 1008E, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-11
Name of individual signing BARRY BASKIND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE A. HEALEY Agent 888 SILVER LANE, EAST HARTFORD, CT, 06138, United States 888 SILVER LANE, EAST HARTFORD, CT, 06138, United States +1 860-841-3496 CHRISTINEAHEALEY@COMCAST.NET 45 BIRCHWOOD RD., EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
BARRY BASKIND Officer 888 SILVER LANE, P.O. BOX 380090, EAST HARTFORD, CT, 06138, United States 175 FERRY ROAD, UNIT #31, CONNECTICUT, OLD SAYBROOK, CT, 06475, United States
CHRISTINE A HEALEY Officer 888 SILVER LANE, P.O. BOX 380090, EAST HARTFORD, CT, 06138, United States 45 BIRCHWOOD RD, EAST HARTFORD, CT, 06118, United States

History

Type Old value New value Date of change
Name change MOTT'S WASHINGTON MARKET, INCORPORATED MOTT'S SUPER MARKETS, INC. 1953-02-03
Name change WASHINGTON MARKET,INCORPORATED THE MOTT'S WASHINGTON MARKET, INCORPORATED 1951-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044955 2024-06-04 - Annual Report Annual Report -
BF-0011077530 2023-06-20 - Annual Report Annual Report -
BF-0010402905 2022-07-01 - Annual Report Annual Report 2022
BF-0009753757 2021-11-09 - Annual Report Annual Report -
0006984990 2020-09-21 2020-09-21 Amendment Amend -
0006941944 2020-07-07 - Annual Report Annual Report 2019
0006941983 2020-07-07 - Annual Report Annual Report 2020
0006208213 2018-06-28 - Annual Report Annual Report 2018
0005919424 2017-09-01 - Annual Report Annual Report 2017
0005590254 2016-06-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762168104 2020-07-27 0156 PPP 88 SILVER LN, EAST HARTFORD, CT, 06138-7706
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06138-7706
Project Congressional District CT-01
Number of Employees 2
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41931.84
Forgiveness Paid Date 2021-03-31
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