Search icon

SACCUZZO COMPANY, INC.

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

Company Details

Entity Name: SACCUZZO COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1989
Business ALEI: 0241923
Annual report due: 22 Nov 2025
Business address: 149 LOUIS ST., NEWINGTON, CT, 06111, United States
Mailing address: 149 LOUIS ST., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: vincenzo@icaffe.com

Industry & Business Activity

NAICS

311920 Coffee and Tea Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) roasting coffee; (2) manufacturing coffee and tea concentrates (including instant and freeze-dried); (3) blending tea; (4) manufacturing herbal tea; and (5) manufacturing coffee extracts, flavorings, and syrups. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930050NQQDGA32DB68 0241923 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Robert A. Feiner, 1 Constitution Plaza, Suite 900, Hartford, US-CT, US, 06103
Headquarters 149 Louis Street, Newington, US-CT, US, 06111

Registration details

Registration Date 2015-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0241923

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCO C. SACCUZZO Agent 149 LOUIS ST., NEWINGTON, CT, 06111, United States 149 LOUIS ST., NEWINGTON, CT, 06111, United States +1 860-218-3251 marco@icaffe.com 74 SACHEM DR, GLASTONBURY, CT, 06033, United States

Director

Name Role Business address Residence address
VINCENZO SACCUZZO Director 149 LOUIS ST., NEWINGTON, CT, 06111, United States 11 PERIA DRIVE, ROCKY HILL, CT, 06067, United States
MARCO SACCUZZO Director SACCUZZO COMPANY INC., 149 LOUIS STREET, NEWINGTON, CT, 06111, United States 74 SACHEM DR, GLASTONBURY, CT, 06033, United States
JOSEPH SACCUZZO Director 149 LOUIS ST., NEWINGTON, CT, 06111, United States 126 STOCKINGMILL RD., WETHERSFIELD, CT, 06109, United States
DAVID SACCUZZO Director 149 LOUIS ST., NEWINGTON, CT, 06111, United States 11 PERIA DRIVE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
JOSEPH SACCUZZO Officer 149 LOUIS ST., NEWINGTON, CT, 06111, United States 126 STOCKINGMILL RD., WETHERSFIELD, CT, 06109, United States
VINCENZO SACCUZZO Officer 149 LOUIS ST., NEWINGTON, CT, 06111, United States 11 PERIA DRIVE, ROCKY HILL, CT, 06067, United States
MARCO SACCUZZO Officer SACCUZZO COMPANY INC., 149 LOUIS STREET, NEWINGTON, CT, 06111, United States 74 SACHEM DR, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change INTER-CONTINENTAL IMPORTS CO., INC. SACCUZZO COMPANY, INC. 2006-05-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396267 2024-10-23 - Annual Report Annual Report -
BF-0011392813 2023-11-07 - Annual Report Annual Report -
BF-0010308882 2022-10-24 - Annual Report Annual Report 2022
BF-0009822381 2021-10-25 - Annual Report Annual Report -
0007224901 2021-03-11 - Annual Report Annual Report 2020
0006879829 2020-04-09 - Change of Email Address Business Email Address Change -
0006709684 2019-12-31 2019-12-31 Change of Agent Agent Change -
0006707566 2019-12-31 - Annual Report Annual Report 2019
0006300730 2018-12-31 - Annual Report Annual Report 2018
0006167572 2018-04-23 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GRANDE ITALIA 73503692 1984-10-15 1376154 1985-12-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1985-10-08
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements GRANDE ITALIA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COFFEE
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Sep. 01, 1980
Use in Commerce Sep. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SACCUZZO COMPANY, INC.
Owner Address 149 LOUIS STREET NEWINGTON, CONNECTICUT UNITED STATES 06111
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Michael J. Sweedler
Correspondent Name/Address MICHAEL J SWEEDLER, DARBY & DARBY PC, PO BOX 5257, NEW YORK, NEW YORK UNITED STATES 10150-5257

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-18 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2006-01-06 CASE FILE IN TICRS
2005-12-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-12-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-20 ASSIGNED TO PARALEGAL
2005-08-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-16 TEAS SECTION 8 & 9 RECEIVED
1991-10-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-09-26 RESPONSE RECEIVED TO POST REG. ACTION
1991-08-22 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-02-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-12-17 REGISTERED-PRINCIPAL REGISTER
1985-10-08 PUBLISHED FOR OPPOSITION
1985-09-08 NOTICE OF PUBLICATION
1985-07-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-25 ASSIGNED TO EXAMINER
1985-07-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-08 NON-FINAL ACTION MAILED
1984-12-07 ASSIGNED TO EXAMINER
1984-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207637307 2020-04-29 0156 PPP 1498 LOUIS ST., NEWINGTON, CT, 06111
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78412
Loan Approval Amount (current) 78412
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 NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 6
NAICS code 312112
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 79114.49
Forgiveness Paid Date 2021-03-25
8246028308 2021-01-29 0156 PPS 149 Louis St, Newington, CT, 06111-4517
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76390
Loan Approval Amount (current) 76390
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 Newington, HARTFORD, CT, 06111-4517
Project Congressional District CT-01
Number of Employees 5
NAICS code 312112
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 76718.58
Forgiveness Paid Date 2021-07-13

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
0005242841 Active OFS 2024-10-07 2029-10-07 ORIG FIN STMT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005085433 Active OFS 2022-08-02 2024-06-11 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name SACCUZZO COMPANY, INC.
Role Debtor
0005012308 Active OFS 2021-07-27 2025-04-21 AMENDMENT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0005006455 Active OFS 2021-07-02 2025-04-21 AMENDMENT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003385455 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003352910 Active OFS 2020-02-04 2025-04-21 AMENDMENT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003346711 Active OFS 2019-12-17 2024-06-11 AMENDMENT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003296710 Active OFS 2019-03-28 2024-06-11 AMENDMENT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003296707 Active OFS 2019-03-28 2024-06-11 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name SACCUZZO COMPANY, INC.
Role Debtor
0003296708 Active OFS 2019-03-28 2024-06-11 AMENDMENT

Parties

Name SACCUZZO COMPANY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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