Search icon

MOZZICATO PASTRY & BAKE SHOP OF PLAINVILLE, LLC

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

Company Details

Entity Name: MOZZICATO PASTRY & BAKE SHOP OF PLAINVILLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2010
Business ALEI: 1009006
Annual report due: 31 Mar 2026
Business address: 125 New Britain Ave, Plainville, CT, 06062-2078, United States
Mailing address: 125 New Britain Ave, Plainville, CT, United States, 06062-2078
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rinomozz@gmail.com

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
Rino Mozzicato Agent 125 New Britain Ave, Plainville, CT, 06062-2078, United States 125 New Britain Ave, Plainville, CT, 06062-2078, United States +1 860-666-6666 rinomozz@gmail.com 125 NEW BRITAIN AVE, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
RINO MOZZICATO Officer C/O RM REALTY, 325 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States 125 NEW BRITAIN AVE, PLAINVILLE, CT, 06062, United States
GISELLA MOZZICATO Officer 329 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States 631 RIDGE ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004549 2025-03-07 - Annual Report Annual Report -
BF-0012154461 2024-02-14 - Annual Report Annual Report -
BF-0011182722 2023-01-26 - Annual Report Annual Report -
BF-0010225169 2022-02-28 - Annual Report Annual Report 2022
0007107318 2021-02-02 - Annual Report Annual Report 2020
0007107362 2021-02-02 - Annual Report Annual Report 2021
0006679696 2019-11-14 - Annual Report Annual Report 2019
0006679693 2019-11-14 - Annual Report Annual Report 2018
0006058971 2018-02-07 - Annual Report Annual Report 2017
0006058966 2018-02-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195397208 2020-04-28 0156 PPP 329 FRANKLIN AVE, HARTFORD, CT, 06114
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57425
Loan Approval Amount (current) 57425
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 33
NAICS code 311811
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 58136.13
Forgiveness Paid Date 2021-08-02
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