Search icon

DASILVA DELI, LLC

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

Company Details

Entity Name: DASILVA DELI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2009
Business ALEI: 0986721
Annual report due: 31 Mar 2026
Business address: 71 OXFORD ROAD, OXFORD, CT, 06478, United States
Mailing address: 71 OXFORD ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: schick@sodlosky.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADALBERTO DASILVA Agent 71 OXFORD ROAD, OXFORD, CT, 06478, United States 24 RACHEL ANN CT, PROSPECT, CT, 06712, United States +1 203-509-3854 schick@sodlosky.com 24 RACHEL ANN CT, PROSPECT, CT, 06712, United States

Officer

Name Role Phone E-Mail Residence address
ADALBERTO DASILVA Officer +1 203-509-3854 schick@sodlosky.com 24 RACHEL ANN CT, PROSPECT, CT, 06712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0012904 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2019-01-07 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002081 2025-03-25 - Annual Report Annual Report -
BF-0012592977 2024-03-26 2024-03-26 Reinstatement Certificate of Reinstatement -
BF-0010964866 2022-08-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010588996 2022-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004425216 2011-08-04 - Interim Notice Interim Notice -
0004038851 2009-10-27 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779567202 2020-04-15 0156 PPP 71 OXFORD RD, OXFORD, CT, 06478-1900
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, NEW HAVEN, CT, 06478-1900
Project Congressional District CT-04
Number of Employees 1
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20224.66
Forgiveness Paid Date 2021-06-08
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