Search icon

D'ELIA'S BAKERY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: D'ELIA'S BAKERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2005
Business ALEI: 0843669
Annual report due: 27 Dec 2025
Business address: 272 FRANKLIN STREET, NORWICH, CT, 06360, United States
Mailing address: 272 FRANKLIN STREET, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rheft@snet.net

Industry & Business Activity

NAICS

311811 Retail Bakeries

This U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. HEFT JR. Agent 272 FRANKLIN STREET, NORWICH, CT, 06360, United States 272 FRANKLIN STREET, NORWICH, CT, 06360, United States +1 860-334-1063 rheft@snet.net 272 FRANKLIN STREET, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD A. HEFT JR. Officer 272 FRANKLIN STREET, NORWICH, CT, 06360, United States +1 860-334-1063 rheft@snet.net 272 FRANKLIN STREET, NORWICH, CT, 06360, United States
ROSEANNA HEFT Officer 272 FRANKLIN STREET, NORWICH, CT, 06360, United States - - 272 FRANKLIN STREET, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0002235 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
RDS.000200 RETAIL DAIRY STORE INACTIVE EXPIRED - 2021-07-01 2023-06-30
DEV.0001856 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2020-08-01 2021-07-31
DEV.0013396 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-07-16 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142847 2024-12-31 - Annual Report Annual Report -
BF-0011171224 2023-12-29 - Annual Report Annual Report -
BF-0010226674 2022-12-04 - Annual Report Annual Report 2022
BF-0009831128 2021-12-20 - Annual Report Annual Report -
0007057191 2021-01-07 - Annual Report Annual Report 2020
0006675960 2019-11-09 - Annual Report Annual Report 2019
0006284533 2018-11-29 - Annual Report Annual Report 2018
0005987750 2017-12-19 - Annual Report Annual Report 2017
0005710090 2016-12-01 - Annual Report Annual Report 2016
0005439649 2015-12-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273308501 2021-03-03 0156 PPP 272 Franklin St, Norwich, CT, 06360-4556
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-4556
Project Congressional District CT-02
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29001.15
Forgiveness Paid Date 2021-07-16
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