Search icon

SEVERANCE FOODS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEVERANCE FOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1984
Business ALEI: 0161710
Annual report due: 09 Oct 2025
Business address: 3478 MAIN STREET, HARTFORD, CT, 06120, United States
Mailing address: 3478 MAIN STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rick.stevens@severancefoods.com

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CGE1N735HC41 2024-08-27 3478 MAIN ST, HARTFORD, CT, 06120, 1138, USA 3478 MAIN ST, HARTFORD, CT, 06120, 1138, USA

Business Information

URL http://www.severancefoods.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-08-30
Initial Registration Date 2002-07-31
Entity Start Date 1984-10-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311830, 311919, 311999, 424410, 424450, 424490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICK STEVENS
Role MR.
Address 3478 MAIN STREET, HARTFORD, CT, 06120, 1138, USA
Title ALTERNATE POC
Name RICK STEVENS
Role MR.
Address 3478 MAIN STREET, HARTFORD, CT, 06120, 1138, USA
Government Business
Title PRIMARY POC
Name RICK STEVENS
Role MR.
Address 3478 MAIN STREET, HARTFORD, CT, 06120, 1138, USA
Title ALTERNATE POC
Name RICK STEVENS
Role MR.
Address 3478 MAIN STREET, HARTFORD, CT, 06120, 1138, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVERANCE FOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061123085 2024-04-23 SEVERANCE FOODS INC 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing RICHARD STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 061123085 2023-04-10 SEVERANCE FOODS INC 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing RICHARD A STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061123085 2022-04-20 SEVERANCE FOODS INC 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing RICHARD STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061123085 2021-05-25 SEVERANCE FOODS INC 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing RICHARD A STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061123085 2020-05-06 SEVERANCE FOODS INC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing RICHARD A STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401 K PROFIT SHARING PLAN TRUST 2018 061123085 2019-05-08 SEVERANCE FOODS INC. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing RICHARD STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401 K PROFIT SHARING PLAN TRUST 2017 061123085 2018-04-12 SEVERANCE FOODS INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing RICHARD A. STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401 K PROFIT SHARING PLAN TRUST 2016 061123085 2017-05-19 SEVERANCE FOODS INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing RICHARD A. STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401 K PROFIT SHARING PLAN TRUST 2015 061123085 2016-05-31 SEVERANCE FOODS INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing RICHARD A STEVENS
Valid signature Filed with authorized/valid electronic signature
SEVERANCE FOODS INC 401 K PROFIT SHARING PLAN TRUST 2014 061123085 2015-05-14 SEVERANCE FOODS INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 311800
Sponsor’s telephone number 8607247063
Plan sponsor’s address 3476 MAIN ST, HARTFORD, CT, 061201138

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing RICHARD A STEVENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SEVERANCE FOODS, INC. Agent

Director

Name Role Business address Residence address
RICK STEVENS Director 3478 MAIN STREET, HARTFORD, CT, 06120, United States 31 PRATT STREET, 5th Floor, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Residence address
RICHARD A. STEVENS Officer 3478 MAIN STREET, HARTFORD, CT, 06120, United States 700 SOUTH STREET, MIDDLEBURY, CT, 06762, United States
LIEF DANA Officer 3478 MAIN STREET, HARTFORD, CT, 06120, United States 106 NOOKS HILL RD, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0018005 BAKERY INACTIVE - - - -
FWH.0000401 FOOD WAREHOUSE ACTIVE CURRENT 2023-06-01 2024-07-01 2025-06-30
FWH.0000402 FOOD WAREHOUSE ACTIVE CURRENT 2023-06-01 2024-07-01 2025-06-30
BAK.0001265 BAKERY ACTIVE CURRENT 2004-10-05 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049685 2024-09-09 - Annual Report Annual Report -
BF-0011078142 2023-09-11 - Annual Report Annual Report -
BF-0010306319 2023-05-30 - Annual Report Annual Report 2022
BF-0010120981 2021-09-24 - Annual Report Annual Report -
0006974525 2020-09-08 - Annual Report Annual Report 2020
0006974520 2020-09-08 2020-09-08 Agent Resignation Agent Resignation -
0006639837 2019-09-09 - Annual Report Annual Report 2019
0006265786 2018-10-26 - Annual Report Annual Report 2017
0006265788 2018-10-26 - Annual Report Annual Report 2018
0005664274 2016-10-04 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344874144 0112000 2020-08-11 3478 MAIN STREET, HARTFORD, CT, 06120
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-08-11
Case Closed 2021-08-05

Related Activity

Type Referral
Activity Nr 1640551
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2021-02-03
Current Penalty 6700.0
Initial Penalty 9557.0
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: Location: Facility: On 8/10/2021, an employee received an electrical shock requiring hospitalization while operating the flour mixer manufactured by Casa Herrera model # HMM 600 due to faulty wiring within the arm that holds the control panel.
341672848 0112000 2016-08-04 3478 MAIN ST., HARTFORD, CT, 06105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-04
Emphasis L: EISAOF, L: FORKLIFT
Case Closed 2016-12-08

Related Activity

Type Complaint
Activity Nr 1120296
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2016-10-21
Current Penalty 2618.7
Initial Penalty 3741.0
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: WAREHOUSE On, or about, August 4, 2016, the employer failed to ensure that exits routes were not obstructed. The emergency exit for the warehouse was impeded by pallets of stacked material. The aisle width was approximately 22 inches.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2016-10-21
Abatement Due Date 2016-12-09
Current Penalty 3491.6
Initial Penalty 4988.0
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: FACILITY On, or about, August 4, 2016, the employer did not have a written certification which verified that the required workplace hazard assessment had been performed when employees were exposed to corrosive battery acid during forklift truck maintenance and required the use of chemical goggles and chemical gloves.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2016-10-21
Abatement Due Date 2016-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: FACILITY On, or about, August 4, 2016, the employer did not ensure that each employee use appropriate eye or face protection such as, but not limited to, safety goggles and, or a face mask when topping off corrosive forklift truck battery fluid which contained sulfuric acid.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2016-10-21
Abatement Due Date 2016-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(b): The employer did not base selection of appropriate hand protection on an evaluation of the performance characteristics of the hand protection relative to the tasks to be performed, conditions present, duration of use, and the hazards and potential hazards identified: FACILITY On, or about, August 4, 2016, the employer did not ensure that each employee used appropriate hand protection such as, but not limited to, chemical gloves, when topping off corrosive forklift truck battery fluid, which contained sulfuric acid.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-10-21
Abatement Due Date 2016-12-09
Current Penalty 4365.2
Initial Penalty 6236.0
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: OVEN AREA On, or about August, 4, 2016, the employer failed to establish an energy control program that included employee training, detailed lock out and, or tag out instructions and periodic inspections for employees that serviced multi-energy source equipment in the facility, including, but not limited to the Casa Herrera Toaster Oven, Model (Odyssey -34-164).
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 L09 II
Issuance Date 2016-10-21
Abatement Due Date 2016-12-09
Current Penalty 4365.2
Initial Penalty 6236.0
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(l)(9)(ii): All safety devices on the oven's were not inspected at intervals of not less than once a year by a representative of the oven manufacturer: OVEN AREA On, or about, August, 4, 2016, the employer failed to have the safety devices on the Casa Herrera Toaster Oven, Model (Odyssey-34-164), inspected by a representative of the oven manufacturer within the previous year.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9258708400 2021-02-16 0156 PPS 3478 Main St, Hartford, CT, 06120-1138
Loan Status Date 2021-09-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759100
Loan Approval Amount (current) 759100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06120-1138
Project Congressional District CT-01
Number of Employees 65
NAICS code 311830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 763507
Forgiveness Paid Date 2021-09-15
5852227004 2020-04-06 0156 PPP 3478 Main Street, HARTFORD, CT, 06120-1138
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540000
Loan Approval Amount (current) 540000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-1138
Project Congressional District CT-01
Number of Employees 70
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 543045
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0139663 SEVERANCE FOODS, INC. - CGE1N735HC41 3478 MAIN ST, HARTFORD, CT, 06120-1138
Capabilities Statement Link -
Phone Number 860-724-7063
Fax Number 860-955-1007
E-mail Address rick.stevens@severancefoods.com
WWW Page http://www.severancefoods.com
E-Commerce Website -
Contact Person RICK STEVENS
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 1YXS5
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative tortillas, tortilla chips, snacks, chips, corn chips, corn tortillas, flour tortillas
Special Equipment/Materials private label
Business Type Percentages Manufacturing (100 %)
Keywords Chips, Corn Chips, Snacks, Tortilla, Tortilla Chips, Tortillas, Taco Chips
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John G. Grikis
Role Director
Name Leif Dana
Role V.P. Operations
Name Richard A. Stevens
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311919
NAICS Code's Description Other Snack Food Manufacturing
Buy Green Yes
Code 311830
NAICS Code's Description Tortilla Manufacturing
Buy Green Yes
Code 311999
NAICS Code's Description All Other Miscellaneous Food Manufacturing
Buy Green Yes
Code 424410
NAICS Code's Description General Line Grocery Merchant Wholesalers
Buy Green Yes
Code 424450
NAICS Code's Description Confectionery Merchant Wholesalers
Buy Green Yes
Code 424490
NAICS Code's Description Other Grocery and Related Products Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005260378 Active OFS 2025-01-02 2030-02-04 AMENDMENT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005260375 Active OFS 2025-01-02 2030-02-04 AMENDMENT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005223080 Active OFS 2024-06-17 2029-06-24 AMENDMENT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name UNITED BANK, A CONNECTICUT STATE CHARTERED BANK, SUCCESSOR BY MERGER TO ROCKVILLE BANK
Role Secured Party
0003353198 Active OFS 2020-02-04 2030-02-04 ORIG FIN STMT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003353196 Active OFS 2020-02-04 2030-02-04 ORIG FIN STMT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003352390 Active OFS 2020-01-29 2029-06-24 AMENDMENT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name UNITED BANK, A CONNECTICUT STATE CHARTERED BANK, SUCCESSOR BY MERGER TO ROCKVILLE BANK
Role Secured Party
0003310894 Active OFS 2019-05-31 2029-06-24 AMENDMENT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name UNITED BANK, A CONNECTICUT STATE CHARTERED BANK, SUCCESSOR BY MERGER TO ROCKVILLE BANK
Role Secured Party
0003309543 Active OFS 2019-05-28 2029-06-24 AMENDMENT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name UNITED BANK, A CONNECTICUT STATE CHARTERED BANK, SUCCESSOR BY MERGER TO ROCKVILLE BANK
Role Secured Party
0003002536 Active OFS 2014-06-24 2029-06-24 ORIG FIN STMT

Parties

Name SEVERANCE FOODS, INC.
Role Debtor
Name UNITED BANK, A CONNECTICUT STATE CHARTERED BANK, SUCCESSOR BY MERGER TO ROCKVILLE BANK
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