Search icon

SAUGATUCK KITCHENS, LLC

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

Company Details

Entity Name: SAUGATUCK KITCHENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Aug 1998
Business ALEI: 0600172
Annual report due: 31 Mar 2024
Business address: 4709 N. LAUBER WAY, TAMPA, FL, 33614, United States
Mailing address: 4709 N. LAUBER WAY, TAMPA, FL, United States, 33614
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

311412 Frozen Specialty Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing frozen specialty foods (except seafood), such as frozen dinners, entrees, and side dishes; frozen pizza; frozen whipped topping; and frozen waffles, pancakes, and French toast. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address
VANGALINA ACQUISITIONS, LLC Officer 4709 N. LAUBER WAY, TAMPA, FL, 33614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0008025 BAKERY INACTIVE - - 2015-07-01 2016-06-30
FME.0000346 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2016-04-27 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013271648 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012464248 2023-11-21 2023-11-21 Amendment Certificate of Amendment -
BF-0011150157 2023-05-22 - Annual Report Annual Report -
BF-0010202297 2022-03-23 - Annual Report Annual Report 2022
0007351555 2021-05-25 - Annual Report Annual Report 2021
0006761791 2020-02-19 - Annual Report Annual Report 2020
0006678157 2019-11-12 2019-11-12 Change of Agent Address Agent Address Change -
0006678151 2019-11-12 2019-11-12 Change of Business Address Business Address Change -
0006443569 2019-03-11 - Annual Report Annual Report 2019
0006077107 2018-02-14 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347862856 0111500 2024-11-06 125 BRUCE AVENUE, STRATFORD, CT, 06615
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-11-06
Emphasis N: AMPUTATE, L: FORKLIFT, P: AMPUTATE
Case Closed 2025-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-12-23
Abatement Due Date 2025-02-11
Current Penalty 3226.5
Initial Penalty 6453.0
Final Order 2024-12-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. WORKSHOP/PRODUCTION AREA: On/or about 11-06-2024 and prior to, the rotating hook of the Hobart mixer was unguarded.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2024-12-23
Abatement Due Date 2025-02-11
Current Penalty 4033.5
Initial Penalty 8067.0
Final Order 2024-12-30
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle. WORKSHOP/PRODUCTION AREA: On/or about 11-06-2024, and prior to the point of operations at the slicing blade/guillotine cutoff of the 1, 2, 3, and 4 Vemag Robot 500 machines were insufficiently guarded.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2024-12-23
Abatement Due Date 2025-02-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years. WORKSHOP: On/or about 11-06-2024, and prior to an evaluation of each powered industrial truck operator's performance was not conducted at least once every three years.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995787110 2020-04-11 0156 PPP 125 BRUCE AVE, STRATFORD, CT, 06615-6102
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286500
Loan Approval Amount (current) 286500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-6102
Project Congressional District CT-03
Number of Employees 33
NAICS code 311412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 287987.64
Forgiveness Paid Date 2021-02-12
2347588401 2021-02-03 0156 PPS 125 Bruce Ave, Stratford, CT, 06615-6102
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272340
Loan Approval Amount (current) 272340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-6102
Project Congressional District CT-03
Number of Employees 39
NAICS code 311412
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 273302.52
Forgiveness Paid Date 2021-06-15

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
0005181344 Active OFS 2023-12-13 2025-05-18 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005179087 Active OFS 2023-11-30 2028-06-06 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005178531 Active OFS 2023-11-21 2026-06-18 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name ROBERT REISER AND COMANY
Role Secured Party
0005177613 Active OFS 2023-11-21 2027-03-11 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name American Packaging Capital, Inc.
Role Secured Party
Name The Huntington National Bank
Role Secured Party
0005178735 Active OFS 2023-11-20 2026-06-18 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name ROBERT REISER AND COMANY
Role Secured Party
0005177529 Active OFS 2023-11-20 2027-08-18 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005175972 Active OFS 2023-11-13 2026-03-14 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005175637 Active OFS 2023-11-09 2028-11-09 ORIG FIN STMT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name Old Second National Bank
Role Secured Party
0005172725 Active OFS 2023-10-26 2025-08-18 AMENDMENT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005146741 Active OFS 2023-06-06 2028-06-06 ORIG FIN STMT

Parties

Name SAUGATUCK KITCHENS, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
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