Search icon

DISAPIO INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISAPIO INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Mar 2016
Business ALEI: 1198640
Annual report due: 31 Mar 2026
Business address: 485 MAIN STREET, WATERTOWN, CT, 06795, United States
Mailing address: 1745 GUERNSEYTOWN ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: meatcenter@optonline.net
E-Mail: watertownmeatcenter@outlook.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. KOLESNIK SR. ESQ. Agent THE KOLESNIK LAW FIRM, 49 LEAVENWORTH STREET, SUITE 200, WATERBURY, CT, 06702, United States THE KOLESNIK LAW FIRM, 49 LEAVENWORTH STREET, WATERBURY, CT, 06702, United States +1 203-574-5233 stephanie@kolesniklaw.com 260 MIDDLE ROAD, WOODBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
CARMINE DISAPIO JR Officer 485 MAIN STREET, WATERTOWN, CT, 06795, United States 1745 GUERNSEYTOWN ROAD, WATERTOWN, CT, 06795, United States
JESSICA DESAPIO Officer 485 MAIN STREET, WATERTOWN, CT, 06795, United States 1745 GUERNSEYTOWN ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410842 2025-04-22 - Annual Report Annual Report -
BF-0013057775 2025-04-22 - Annual Report Annual Report -
BF-0009007078 2023-03-30 - Annual Report Annual Report 2020
BF-0009007079 2023-03-30 - Annual Report Annual Report 2019
BF-0009007080 2023-03-30 - Annual Report Annual Report 2018

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
286900.00
Total Face Value Of Loan:
286900.00
Date:
2016-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$286,900
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$289,320.96
Servicing Lender:
Ion Bank
Use of Proceeds:
Payroll: $286,900

Debts and Liens

Subsequent Filing No:
0003425401
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-02-11
Lapse Date:
2026-04-19
Subsequent Filing No:
0003424365
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-02-05
Lapse Date:
2026-04-29
Subsequent Filing No:
0003116739
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-04-29
Lapse Date:
2026-04-29
Subsequent Filing No:
0003114714
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-04-19
Lapse Date:
2026-04-19

Federal Court Cases

Court Case Summary

Filing Date:
2024-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEDROZA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
DISAPIO INVESTMENTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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