Search icon

ONOFRIO'S FRESH CUT, INC.

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

Company Details

Entity Name: ONOFRIO'S FRESH CUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2002
Business ALEI: 0715578
Annual report due: 21 May 2025
Business address: 222 FORBES AVENUE, NEW HAVEN, CT, 06512, United States
Mailing address: 222 FORBES AVENUE, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sbriones@onofriosfreshcut.com

Industry & Business Activity

NAICS

311991 Perishable Prepared Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing perishable prepared foods, such as salads, sandwiches, prepared meals, fresh pizza, fresh pasta, and peeled or cut vegetables. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R1SDCANL7NQ6 2023-04-22 222 FORBES AVE, NEW HAVEN, CT, 06512, 1613, USA 222 FORBES AVE, NEW HAVEN, CT, 06512, 1613, USA

Business Information

Doing Business As ONOFRIO'S
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2022-03-25
Initial Registration Date 2022-03-23
Entity Start Date 2002-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK PIETROSIMONE
Role FINANCE DIRECTOR
Address 222 FORBES AVE, NEW HAVEN, CT, 06512, USA
Government Business
Title PRIMARY POC
Name MARK PIETROSIMONE
Role FINANCE DIRECTOR
Address 222 FORBES AVE, NEW HAVEN, CT, 06512, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MILAZZO Agent 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States 41 TRUMBULL STREET, NEW HAVEN, CT, 06510, United States +1 203-787-7744 michaelmilazzo@comcast.net 70 SWARTHMORE STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
RICHARD ONOFRIO Officer 222 FORBES AVENUE, NEW HAVEN, CT, 06512, United States CT, 93 Summer Ln, North Haven, CT, 06473-3575, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000158 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2014-04-24 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change ONOFRIO'S FRESH CUTS, INC. ONOFRIO'S FRESH CUT, INC. 2002-06-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086740 2024-04-29 - Annual Report Annual Report -
BF-0011407707 2023-04-27 - Annual Report Annual Report -
BF-0010349648 2022-05-02 - Annual Report Annual Report 2022
0007370548 2021-06-14 - Annual Report Annual Report 2021
0007346961 2021-05-19 - Annual Report Annual Report 2020
0006529080 2019-04-10 - Annual Report Annual Report 2019
0006214780 2018-07-12 - Annual Report Annual Report 2018
0005885624 2017-07-11 - Annual Report Annual Report 2017
0005591311 2016-06-24 - Annual Report Annual Report 2016
0005530145 2016-03-28 2016-03-28 Change of Agent Agent Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340458389 0111500 2015-03-10 222 FORBES AVENUE, NEW HAVEN, CT, 06512
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-10
Emphasis L: EISAOF, L: FORKLIFT
Case Closed 2016-08-29

Related Activity

Type Complaint
Activity Nr 967613
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2015-06-30
Abatement Due Date 2015-08-28
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment: ESTABLISHMENT: The employer did not assess the workplace to determine the necessitate and appropriate types of personal protective equipment (PPE) for employees.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2015-06-30
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment: ESTABLISHMENT: The employees, required to wear personal protective equipment (PPE) were not trained in the Workplace Hazard Assessment pertaining to the proper use and maintenance of personal protective equipment (PPE).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2015-06-30
Abatement Due Date 2015-07-20
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(b): The employer did not base selection of appropriate hand protection on an evaluation of the performance characteristics of the hand protection relative to the tasks to be performed, conditions present, duration of use, and the hazards and potential hazards identified: ESTABLISHMENT: The employees performing battery charging activities were provided with gloves that were not chemically resistant to provide hand protection.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2015-06-30
Abatement Due Date 2015-07-27
Current Penalty 1800.0
Initial Penalty 3500.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
Gravity 5
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: ESTABLISHMENT: The performance of the employee, operating the Hyster Model N30FR forklift truck was not evaluated at least once every three years.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2015-06-30
Abatement Due Date 2015-07-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): ESTABLISHMENT: The light of the Hyster Model N30FR forklift truck, was not operable..
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2015-06-30
Abatement Due Date 2015-07-13
Current Penalty 1200.0
Initial Penalty 2800.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1): Unused openings in boxes, cabinets, or fittings were not effectively closed: ESTABLISHMENT: The unused opening on top of the control panel box of the trash compactor was not closed.
Citation ID 01005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-06-30
Abatement Due Date 2015-08-28
Current Penalty 1000.0
Initial Penalty 2100.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: ESTABLISHMENT: The employer had not developed and implemented a written Hazard Communication program where employees were required to handle or work around hazardous chemicals, such as (but not limited to) battery acid and cleaning products.
Citation ID 01005B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2015-06-30
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced in their workplace: ESTABLISHMENT: The employer had not provided Hazard Communication training to employees who were required to work with or around hazardous chemicals, such as (but not limited to) battery acid and cleaning products.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906917207 2020-04-28 0156 PPP 222 FORBES AVENUE, NEW HAVEN, CT, 06512
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255100
Loan Approval Amount (current) 255100
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 Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 40
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258461.73
Forgiveness Paid Date 2021-08-26
3458588507 2021-02-24 0156 PPS 222 Forbes Ave, New Haven, CT, 06512-1613
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246735
Loan Approval Amount (current) 246735
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 Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-1613
Project Congressional District CT-03
Number of Employees 46
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247958.54
Forgiveness Paid Date 2021-08-26

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
0005122064 Active OFS 2023-02-24 2028-02-24 ORIG FIN STMT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005106566 Active OFS 2022-11-25 2027-11-25 ORIG FIN STMT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0005096664 Active OFS 2022-10-06 2027-11-15 AMENDMENT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005091440 Active OFS 2022-09-08 2027-11-14 AMENDMENT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005062788 Active OFS 2022-04-25 2027-04-25 ORIG FIN STMT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name Robert Reiser and Company
Role Secured Party
0003406733 Active OFS 2020-10-13 2025-10-13 ORIG FIN STMT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003213376 Active OFS 2017-11-15 2027-11-15 ORIG FIN STMT

Parties

Name ONOFRIO'S FRESH CUT, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003211722 Active OFS 2017-11-14 2027-11-14 ORIG FIN STMT

Parties

Name ONOFRIO'S FRESH CUT, 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