Search icon

HOWARD'S SNACKS, LLC

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

Company Details

Entity Name: HOWARD'S SNACKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2011
Business ALEI: 1051470
Annual report due: 31 Mar 2026
Business address: 6 HAMDEN PARK DRIVE, HAMDEN, CT, 06517, United States
Mailing address: 6 HAMDEN PARK DRIVE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: theintergroup@yahoo.com

Industry & Business Activity

NAICS

311919 Other Snack Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing snack foods (except roasted nuts and peanut butter). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES LEROUX Agent 6 HAMDEN PARK DRIVE, HAMDEN, CT, 06517, United States 202 THOREAU DRIVE, SHELTON, CT, 06517, United States +1 203-281-5519 theintergroup@yahoo.com 202 Thoreau Dr, Shelton, CT, 06484-6501, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHONGDEE LEROUX Officer 6 HAMDEN PARK DRIVE, HAMDEN, CT, 06517, United States - - 6 INDUSTRIAL CIRCLE, HAMDEN, CT, 06517, United States
CHARLES LEROUX Officer 6 HAMDEN PARK DRIVE, HAMDEN, CT, 06517, United States +1 203-281-5519 theintergroup@yahoo.com 202 Thoreau Dr, Shelton, CT, 06484-6501, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000238 FOOD MANUFACTURING ESTABLISHMENT INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014451 2025-03-25 - Annual Report Annual Report -
BF-0012093888 2024-04-19 - Annual Report Annual Report -
BF-0011428815 2023-02-15 - Annual Report Annual Report -
BF-0010398908 2022-08-05 - Annual Report Annual Report 2022
BF-0009802354 2021-11-30 - Annual Report Annual Report -
0006887410 2020-04-20 - Annual Report Annual Report 2020
0006405399 2019-02-25 - Annual Report Annual Report 2019
0006221811 2018-07-25 - Annual Report Annual Report 2018
0006221808 2018-07-25 - Annual Report Annual Report 2017
0005665166 2016-10-04 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340943554 0111500 2015-07-27 6 HAMDEN PARK DRIVE, HAMDEN, CT, 06517
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-07-27
Emphasis L: EISAX30, L: EISAOF, L: FALL
Case Closed 2016-12-28

Related Activity

Type Complaint
Activity Nr 1003762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-10-15
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: COOK ROOM: The exit discharge path was obstructed by a broken screen door.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F06 II
Issuance Date 2015-10-15
Abatement Due Date 2015-11-10
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: ESTABLISHMENT: The horizontal storage container, that was located in outside the Cook Room and containing used grease, was not labeled with the identity of the chemical and the hazard warnings.
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2015-10-15
Abatement Due Date 2015-11-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(b): First aid supplies approved by a consulting physician were not readily available: DOCUMENT ROOM: The first aid kit was missing individual items, such as (but not limited to) band aids, gauze pads and tapes.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919767110 2020-04-15 0156 PPP 14 Hamden Park Dr, HAMDEN, CT, 06517
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317900
Loan Approval Amount (current) 317900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HAMDEN, NEW HAVEN, CT, 06517-0001
Project Congressional District CT-03
Number of Employees 51
NAICS code 311991
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321592.87
Forgiveness Paid Date 2021-06-28

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005233983 Active OFS 2024-08-16 2029-08-16 ORIG FIN STMT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005199912 Active OFS 2024-03-25 2029-03-25 ORIG FIN STMT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005072434 Active OFS 2022-05-13 2027-04-30 AMENDMENT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name ECAPITAL ASSET BASED LENDING CORP.
Role Secured Party
0005072436 Active OFS 2022-05-13 2027-05-03 AMENDMENT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name ECAPITAL ASSET BASED LENDING CORP.
Role Secured Party
0005031082 Active OFS 2021-11-29 2027-04-30 AMENDMENT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name eCapital Asset Based Lending Group Corp.
Role Secured Party
0005031083 Active OFS 2021-11-29 2027-05-03 AMENDMENT

Parties

Name eCapital Asset Based Lending Group Corp.
Role Secured Party
Name HOWARD'S SNACKS, LLC
Role Debtor
0003356610 Active OFS 2020-02-20 2025-02-20 ORIG FIN STMT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003342850 Active OFS 2019-12-02 2027-05-03 AMENDMENT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name eCapital Asset Based Lending Group Corp.
Role Secured Party
0003342851 Active OFS 2019-12-02 2027-04-30 AMENDMENT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name eCapital Asset Based Lending Group Corp.
Role Secured Party
0003161862 Active OFS 2017-02-03 2027-05-03 AMENDMENT

Parties

Name HOWARD'S SNACKS, LLC
Role Debtor
Name eCapital Asset Based Lending Group Corp.
Role Secured Party
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