Search icon

PEZZELLO BROS., INC.

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

Company Details

Entity Name: PEZZELLO BROS., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1990
Business ALEI: 0249614
Annual report due: 21 Jun 2025
Business address: 148 JEFFERSON AVENUE, NEW LONDON, CT, 06320, United States
Mailing address: 148 JEFFERSON AVENUE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: pezzellobrothers@hotmail.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. RILEY Agent 43 BROAD STREET, NEW LONDON, CT, 06320, United States 43 BROAD STREET, NEW LONDON, CT, 06320, United States +1 860-447-0335 attorneys@tcors.com 4 MAYFAIR DRIVE, WATERFORD, CT, 06385, United States

Director

Name Role Business address Residence address
FRANK PEZZELLO Director 148 JEFFERSON AVE, NEW LONDON, CT, 06320, United States 28 ADMIRAL DR., NEW LONDON, CT, 06320, United States
LUCIA PEZZELLO Director 148 JEFFERSON AVENUE, NEW LONDON, CT, 06320, United States 326 JEFFERSON AVENUE, NEW LONDON, CT, 06320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
EGD.0000059 EGG DISTRIBUTOR INACTIVE - 2021-02-23 2021-02-23 2021-10-31
FWH.0000037 FOOD WAREHOUSE INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-12-22 2017-07-01 2018-06-30

History

Type Old value New value Date of change
Name change COASTAL FRUIT & PRODUCE CO., INC. PEZZELLO BROS., INC. 1991-05-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269338 2024-06-27 - Annual Report Annual Report -
BF-0011391009 2023-06-01 - Annual Report Annual Report -
BF-0010316653 2022-06-21 - Annual Report Annual Report 2022
BF-0009856676 2021-08-26 - Annual Report Annual Report -
BF-0008079139 2021-08-26 - Annual Report Annual Report 2020
0006890757 2020-04-23 - Annual Report Annual Report 2018
0006890761 2020-04-23 - Annual Report Annual Report 2019
0006890739 2020-04-23 - Annual Report Annual Report 2014
0006890746 2020-04-23 - Annual Report Annual Report 2016
0006890742 2020-04-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467138301 2021-01-23 0156 PPS 148 Jefferson Ave, New London, CT, 06320-5102
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53135
Loan Approval Amount (current) 53135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-5102
Project Congressional District CT-02
Number of Employees 11
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53811.93
Forgiveness Paid Date 2022-05-10
7833317207 2020-04-28 0156 PPP 148 JEFFERSON AVE, NEW LONDON, CT, 06320-5102
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53135
Loan Approval Amount (current) 53135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW LONDON, NEW LONDON, CT, 06320-5102
Project Congressional District CT-02
Number of Employees 11
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53519.32
Forgiveness Paid Date 2021-01-28

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
0003384847 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PEZZELLO BROS., INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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