Search icon

FRESH MARKET LLC

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

Company Details

Entity Name: FRESH MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Nov 2004
Business ALEI: 0801280
Annual report due: 31 Mar 2026
Business address: 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 866 NORTH AVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nagwatgad@yahoo.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MOHAMED EL MOUWFI Officer 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States 151 TANGLEWOOD ROAD, CONNECTICUT, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mohammed El-Mouwfi Agent 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States +1 203-543-0101 nagwatgad@yahoo.com 866 NORTH AVE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0012219 GROCERY BEER INACTIVE CANCELLATION/NPI - 2000-08-23 2001-08-22
LSA.117667 LOTTERY SALES AGENT INACTIVE CANCELLED 2021-04-20 2022-04-01 2023-03-31
RDS.006431 RETAIL DAIRY STORE INACTIVE INACTIVE 2020-11-30 2022-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966935 2025-03-17 - Annual Report Annual Report -
BF-0012138995 2025-03-14 - Annual Report Annual Report -
BF-0010710162 2023-10-24 - Annual Report Annual Report -
BF-0009905903 2023-10-24 - Annual Report Annual Report -
BF-0008450832 2023-10-24 - Annual Report Annual Report 2020
BF-0011164348 2023-10-24 - Annual Report Annual Report -
BF-0011893496 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006685585 2019-11-23 2019-11-23 Interim Notice Interim Notice -
0006636235 2019-09-04 - Annual Report Annual Report 2012
0006636482 2019-09-04 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164738301 2021-01-25 0156 PPS 866 North Ave, Bridgeport, CT, 06606-5708
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332.5
Loan Approval Amount (current) 4332.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5708
Project Congressional District CT-04
Number of Employees 3
NAICS code 445120
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 4370.13
Forgiveness Paid Date 2022-02-04
8115427205 2020-04-28 0156 PPP 866 NORTH AVE, BRIDGEPORT, CT, 06606
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 2
NAICS code 445120
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 3959.09
Forgiveness Paid Date 2021-11-22
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