Search icon

DONDERO ORCHARDS, LLC

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

Company Details

Entity Name: DONDERO ORCHARDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2001
Business ALEI: 0686885
Annual report due: 31 Mar 2025
Business address: 500 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 500 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DonderoOrchards@cox.net

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J98NW6DM5155 2025-03-27 500 COUNTRY CLUB RD, S GLASTONBURY, CT, 06073, 3517, USA 500 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, 3517, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-03-29
Initial Registration Date 2024-03-27
Entity Start Date 2001-06-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANDRA N DONDERO
Role MEMBER
Address 500 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, 3517, USA
Government Business
Title PRIMARY POC
Name SANDRA N DONDERO
Role MEMBER
Address 500 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, 3517, USA
Past Performance Information not Available

Agent

Name Role
DONDERO ORCHARDS, LLC Agent

Officer

Name Role Business address Residence address
SANDRA N. DONDERO Officer 529 WOODLAND STREET, SOUTH GLASTONBURY, CT, 06073, United States 500 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FMNP.00022 FARMERS MARKET NUTRITION PROGRAM PENDING PENDING - - -
DEV.0008379 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2008-08-01 2009-07-31
FDR.0003361 FROZEN DESSERT RETAILER INACTIVE - - - -
BAK.0009430 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
FVG.000017 FRUIT AND VEGETABLE GROWER INACTIVE EXPIRED 2021-03-16 2021-03-16 2021-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011403077 2024-01-18 - Annual Report Annual Report -
BF-0012142179 2024-01-18 - Annual Report Annual Report -
BF-0011940871 2023-08-22 - Annual Report Annual Report -
0007168481 2021-02-17 - Annual Report Annual Report 2019
0007168494 2021-02-17 - Annual Report Annual Report 2021
0007168489 2021-02-17 - Annual Report Annual Report 2020
0006349374 2019-01-30 - Annual Report Annual Report 2018
0005889097 2017-07-15 - Annual Report Annual Report 2017
0005889096 2017-07-15 - Annual Report Annual Report 2016
0005365380 2015-07-15 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7767543 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2009-01-07 2009-01-07 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient DONDERO ORCHARDS LLC
Recipient Name Raw DONDERO ORCHARDS LLC
Recipient DUNS 189351927
Recipient Address 500 COUNTRY CLUB RD, HARTFORD, CONNECTICUT, 06073-3517
Obligated Amount 25703.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123214686 0112000 1993-09-22 529 WOODLAND STREET, SOUTH GLASTONBURY, CT, 09073
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-09-22
Case Closed 1993-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8071938405 2021-02-12 0156 PPS 500 Country Club Rd, South Glastonbury, CT, 06073-3517
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26592
Loan Approval Amount (current) 26592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Glastonbury, HARTFORD, CT, 06073-3517
Project Congressional District CT-02
Number of Employees 11
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26812.02
Forgiveness Paid Date 2021-12-17
2749547309 2020-04-29 0156 PPP 500 COUNTRY CLUB RD, SOUTH GLASTONBURY, CT, 06073
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11450
Loan Approval Amount (current) 11450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH GLASTONBURY, HARTFORD, CT, 06073-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11547.25
Forgiveness Paid Date 2021-03-18

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
0005039448 Active OFS 2022-01-10 2027-02-15 AMENDMENT

Parties

Name DONDERO ORCHARDS, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003420818 Active OFS 2021-01-12 2026-01-12 ORIG FIN STMT

Parties

Name DONDERO ORCHARDS, LLC
Role Debtor
Name AGCO FINANCE, LLC
Role Secured Party
0003159059 Active OFS 2017-01-16 2027-02-15 AMENDMENT

Parties

Name DONDERO ORCHARDS, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0002860371 Active OFS 2012-02-15 2027-02-15 ORIG FIN STMT

Parties

Name FARM CREDIT EAST, ACA
Role Secured Party
Name DONDERO ORCHARDS, LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 3582 HEBRON AVE O7/2920/S0112// 11.5 8095 Source Link
Acct Number 29203582
Assessment Value $305,600
Appraisal Value $494,300
Land Use Description Single Family
Zone RR
Land Assessed Value $123,600
Land Appraised Value $234,400

Parties

Name DONDERO ORCHARDS, LLC
Sale Date 2012-02-10
Sale Price $650,000
Name LEONE FRANK A TRUSTEE
Sale Date 2012-02-10
Name LEONE FRANK A TRUSTEE+
Sale Date 2005-03-07
Name SESTERO NORMA ESTATE
Sale Date 2003-07-21
Name SESTERO NORMA
Sale Date 1987-05-12
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