Search icon

FOODSHARE, INC.

Company Details

Entity Name: FOODSHARE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Merged
Date Formed: 26 Apr 1983
Business ALEI: 0142185
Annual report due: 25 Apr 2022
NAICS code: 624210 - Community Food Services
Business address: 450 WOODLAND AVE., BLOOMFIELD, CT, 06002, United States
Mailing address: 450 WOODLAND AVE., BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jjakubowski@foodshare.org

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5SJ07 Active Non-Manufacturer 2009-11-06 2024-03-09 2026-01-05 2022-01-05

Contact Information

POC CHRISTINE O'ROURKE
Phone +1 860-286-9999
Fax +1 860-286-7860
Address 450 WOODLAND AVE, BLOOMFIELD, CT, 06002 1342, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOODSHARE, INC. 403(B) RETIREMENT PLAN FINAL 2021 222474771 2022-07-26 FOODSHARE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC. 403(B) RETIREMENT PLAN 2021 222474771 2022-07-26 FOODSHARE, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC. 403(B) RETIREMENT PLAN 2020 222474771 2021-04-15 FOODSHARE, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC. 403(B) RETIREMENT PLAN 2019 222474771 2020-06-19 FOODSHARE, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC., INC. 403(B) RETIREMENT PLAN 2018 222474771 2019-04-23 FOODSHARE, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC., INC. 403(B) RETIREMENT PLAN 2017 222474771 2018-08-16 FOODSHARE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC., INC. 403(B) RETIREMENT PLAN 2016 222474771 2017-04-24 FOODSHARE, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC. 403(B) RETIREMENT PLAN 2015 222474771 2016-05-16 FOODSHARE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002
FOODSHARE, INC. 403(B) RETIREMENT PLAN 2014 222474771 2015-05-21 FOODSHARE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing PAMELA DALY
Valid signature Filed with authorized/valid electronic signature
FOODSHARE, INC. 403(B) RETIREMENT PLAN 2013 222474771 2014-09-05 FOODSHARE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 8602869999
Plan sponsor’s address 450 WOODLAND AVENUE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing PAMELA DALY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
STANLEY SORKIN Officer No data 10 MUIRFIELD LANE, BLOOMFIELD, CT, 06002, United States
ANDREA OBSTON Officer ANDREA OBSTON MARKETING COMMUNICATIONS, 3 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States 29 HEATHER LANE, NORTH GRANBY, CT, 06060, United States
PETER SANNIZZARO Officer THE HARTFORD, 690 ASYLUM AVENUE, HARTFORD, CT, 06155, United States 18 FAWN DRIVE, GRANBY, CT, 06035, United States
JOSEPH R. GIANNI Officer BANK OF AMERICA, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States 41 WELLS ROAD, WEST HARTFORD, CT, 06107, United States
DAVID J. SMALL Officer THE EMANUEL SYNAGOGUE, 160 MOHEGAN DRIVE, WEST HARTFORD, CT, 06117, United States 95 MOHAWK DRIVE, WEST HARTFORD, CT, 06117, United States
ELIZABETH HENRY Officer CIGNA, 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States 14 WILTSHIRE LANE, AVON, CT, 06001, United States
G. DUNCAN HARRIS Officer MANCHESTER COMMUNITY COLLEGE, 60 BIDWELL STREET, MANCHESTER, CT, 06040, United States 618 THOREAU CIRCLE, WINDSOR, CT, 06095, United States
ANA VALENTIN-JACKSON Officer THE LATINO WAY, LLC, 330 MAIN STREET, HARTFORD, CT, 06106, United States 99 LAUREL STREET, MANCHESTER, CT, 06040, United States
JEFF BARTHOLOMAY Officer 450 WOODLAND AVE., BLOOMFIELD, CT, 06002, United States 72 GARDEN GATE, FARMINGTON, CT, 06032, United States
MARTINO ROVERO Officer No data 36 RAVENWOOD ROAD, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008614 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2018-10-09 2018-10-09
CSW.0000770 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE WITHDRAWN No data 2005-07-01 2006-06-30
CHR.0004081 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL No data 2021-06-01 2022-05-31
CSW.0001919 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE No data 2006-12-05 2016-07-01 2017-06-30

History

Type Old value New value Date of change
Name change FOODSHARE COMMISSION OF GREATER HARTFORD, INC. THE FOODSHARE, INC. 2000-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010075755 2021-06-30 2021-07-01 Merger Certificate of Merger No data
0007343479 2021-05-18 No data Annual Report Annual Report 2021
0007173151 2021-02-08 2021-02-08 Amendment Amend No data
0006876450 2020-04-06 No data Annual Report Annual Report 2020
0006432985 2019-03-07 No data Annual Report Annual Report 2019
0006179013 2018-05-08 No data Annual Report Annual Report 2018
0005913425 2017-08-21 No data Interim Notice Interim Notice No data
0005817584 2017-04-12 No data Annual Report Annual Report 2017
0005551230 2016-04-27 No data Annual Report Annual Report 2016
0005324831 2015-04-30 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735787008 2020-04-08 0156 PPP 450 WOODLAND AVE, BLOOMFIELD, CT, 06002-1342
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698500
Loan Approval Amount (current) 698500
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 BLOOMFIELD, HARTFORD, CT, 06002-1342
Project Congressional District CT-01
Number of Employees 55
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703188.56
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website