Search icon

TIBBETTS WHOLESALE FOOD AND PRODUCE, LLC

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

Company Details

Entity Name: TIBBETTS WHOLESALE FOOD AND PRODUCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1999
Business ALEI: 0635174
Annual report due: 31 Mar 2026
Mailing address: 42 BISSELL RD, TERRYVILLE, CT, United States, 06786
Business address: 205 Interstate Ln, Waterbury, CT, 06705-2657, United States
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apriltibbetts@att.net

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
LAWRENCE TIBBETTS Agent 42 Bissell Rd, Terryville, CT, 06786, United States 42 Bissell Rd, Terryville, CT, 06786, United States +1 203-496-0661 apriltibbetts@att.net 42 Bissell Rd, Terryville, CT, 06786, United States

Officer

Name Role Business address Residence address
LAWRENCE E. TIBBETTS JR. Officer 205 INTERSTATE LANE, WATERBURY, CT, 06705, United States 42 BISSELL RD., TERRYVILLE, CT, 06786, United States
MATTHEW TIBBETTS Officer 205 INTERSTATE LANE, WATERBURY, CT, 06705, United States 340 BREAKFAST HILL RD, GREENLAND, NH, 03840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FWH.0000400 FOOD WAREHOUSE ACTIVE CURRENT 2023-06-05 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939710 2025-03-13 - Annual Report Annual Report -
BF-0012354419 2024-01-22 - Annual Report Annual Report -
BF-0011159306 2023-01-31 - Annual Report Annual Report -
BF-0010363630 2022-01-07 - Annual Report Annual Report 2022
0007164559 2021-02-16 - Annual Report Annual Report 2021
0006772819 2020-02-21 - Annual Report Annual Report 2020
0006407271 2019-02-25 - Annual Report Annual Report 2019
0006053224 2018-02-02 - Annual Report Annual Report 2018
0005948173 2017-10-19 - Annual Report Annual Report 2017
0005668175 2016-10-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240687305 2020-04-30 0156 PPP 130 FREIGHT ST, WATERBURY, CT, 06702
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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 Y
LMI Y
Business Age Description Unanswered
Project Address WATERBURY, NEW HAVEN, CT, 06702-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32300.71
Forgiveness Paid Date 2021-04-19
4092538600 2021-03-17 0156 PPS 42 Bissell Rd, Terryville, CT, 06786-4012
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52305
Loan Approval Amount (current) 52305
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Terryville, LITCHFIELD, CT, 06786-4012
Project Congressional District CT-05
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52691.91
Forgiveness Paid Date 2021-12-14

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
0005192448 Active OFS 2024-02-16 2029-03-14 AMENDMENT

Parties

Name TIBBETTS WHOLESALE FOOD AND PRODUCE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003293987 Active OFS 2019-03-14 2029-03-14 ORIG FIN STMT

Parties

Name TIBBETTS WHOLESALE FOOD AND PRODUCE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
443198 Interstate 2023-09-26 50000 2019 4 4 Private(Property)
Legal Name TIBBETTS WHOLESALE FOOD AND PRODUCE LLC
DBA Name -
Physical Address 205 INTERSTATE LANE, WATERBURY, CT, 06705, US
Mailing Address 42 BISSELL RD, TERRYVILLE, CT, 06786-4012, US
Phone (860) 584-8152
Fax (860) 584-8152
E-mail APRILTIBBETTS@ATT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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