Search icon

THE NORTHFORD STORE, LLC

Company Details

Entity Name: THE NORTHFORD STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 30 Jun 2010
Date of dissolution: 04 Nov 2024
Business ALEI: 1008932
Annual report due: 31 Mar 2024
NAICS code: 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers)
Business address: 1405 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States
Mailing address: 1405 MIDDLETOWN AVE., NORTHFORD, CT, United States, 06473
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: northfordcountrymarket@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Di Gioia Agent 42 State St, North Haven, CT, 06473, United States 42 State St, North Haven, CT, 06473, United States +1 203-988-7341 me@adigioia.com 23 Lexington Gdns, North Haven, CT, 06473-3473, United States

Officer

Name Role Business address Phone E-Mail Residence address
Anthony Di Gioia Officer 42 State St, North Haven, CT, 06473, United States +1 203-988-7341 me@adigioia.com 23 Lexington Gdns, North Haven, CT, 06473-3473, United States
MARIO DIGIOIA Officer 1405 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States No data No data 23 PIERPONT COURT, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0005281 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2003-07-01 2004-06-30
LGB.0012260 GROCERY BEER INACTIVE No data No data 2003-04-05 2004-04-04
LGB.0015755 GROCERY BEER INACTIVE CANCELLATION/NPI 2023-03-31 2024-03-31 2025-03-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012869152 2024-11-04 2024-11-04 Dissolution Certificate of Dissolution No data
BF-0008601605 2023-01-09 No data Annual Report Annual Report 2020
BF-0010740259 2023-01-09 No data Annual Report Annual Report No data
BF-0011182450 2023-01-09 No data Annual Report Annual Report No data
BF-0009838831 2023-01-09 No data Annual Report Annual Report No data
0006522358 2019-04-05 No data Annual Report Annual Report 2019
0006262208 2018-10-22 No data Annual Report Annual Report 2014
0006262206 2018-10-22 No data Annual Report Annual Report 2013
0006262212 2018-10-22 No data Annual Report Annual Report 2016
0006262215 2018-10-22 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3828257308 2020-04-29 0156 PPP 1405 MIDDLETOWN AVE, NORTHFORD, CT, 06472
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) 36135
Loan Approval Amount (current) 36135
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 NORTHFORD, NEW HAVEN, CT, 06472-0001
Project Congressional District CT-03
Number of Employees 9
NAICS code 445110
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 36527.04
Forgiveness Paid Date 2021-06-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website