Search icon

AMODIO'S, INC.

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

Company Details

Entity Name: AMODIO'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 1981
Business ALEI: 0116629
Annual report due: 08 Apr 2026
Business address: 125 NORTH BENSON RD, MIDDLEBURY, CT, 06762, United States
Mailing address: 125 NORTH BENSON RD, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: maryvolpe@pilotseasoning.com

Industry & Business Activity

NAICS

311942 Spice and Extract Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing spices, table salt, seasonings, flavoring extracts (except coffee and meat), and natural food colorings and/or (2) manufacturing dry mix food preparations, such as salad dressing mixes, gravy and sauce mixes, frosting mixes, and other dry mix preparations. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PILOT SEASONING COMPANY 401(K) RETIREMENT PLAN 2016 061040296 2018-08-14 AMODIO'S, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 311900
Sponsor’s telephone number 2035731229
Plan sponsor’s address 125 N BENSON ROAD, MIDDLEBURY, CT, 067623214

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH R. SUMMA Agent 125 NORTH BENSON RD, MIDDLEBURY, CT, 06762, United States 125 NORTH BENSON RD, MIDDLEBURY, CT, 06762, United States +1 203-228-7091 maryvolpe@pilotseasoning.com 877 Newgate Rd, West Suffield, CT, 06093-3011, United States

Officer

Name Role Business address Residence address
JOSEPH M. SUMMA Officer 125 NORTH BENSON RD, MIDDLEBURY, CT, 06762, United States 877 NEWGATE ROAD, WEST SUFFIELD, CT, 06093, United States
MARY S. VOLPE Officer 125 NORTH BENSON RD, MIDDLEBURY, CT, 06762, United States 33 FIELD STREET, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909344 2025-04-08 - Annual Report Annual Report -
BF-0012282433 2024-04-08 - Annual Report Annual Report -
BF-0011384356 2023-03-15 - Annual Report Annual Report -
BF-0010285186 2022-06-02 - Annual Report Annual Report 2022
BF-0008821249 2021-12-14 - Annual Report Annual Report 2020
BF-0009883492 2021-12-14 - Annual Report Annual Report -
0006437945 2019-03-09 - Annual Report Annual Report 2019
0006118629 2018-03-12 - Annual Report Annual Report 2018
0005819874 2017-04-17 - Annual Report Annual Report 2017
0005819863 2017-04-17 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5298277206 2020-04-27 0156 PPP 125 NORTH BANSON RD, MIDDLEBURY, CT, 06762
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106832
Loan Approval Amount (current) 106832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107897.39
Forgiveness Paid Date 2021-05-03

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
0003245048 Active MUNICIPAL 2018-05-17 2033-04-10 AMENDMENT

Parties

Name AMODIO'S, INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003236016 Active MUNICIPAL 2018-04-10 2033-04-10 ORIG FIN STMT

Parties

Name AMODIO'S, INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
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