Search icon

Colchester Mill Fabrics & Quilting Corporation

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

Company Details

Entity Name: Colchester Mill Fabrics & Quilting Corporation
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1974
Business ALEI: 0009645
Annual report due: 15 Apr 2026
Business address: 120 LEBANON AVENUE, COLCHESTER, CT, 06415, United States
Mailing address: 120 LEBANON AVENUE, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cheryl@colmillfabrics.com

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL DOLLOFF Agent 120 Lebanon Ave, Colchester, CT, 06415-1223, United States 120 Lebanon Ave, Colchester, CT, 06415-1223, United States +1 860-537-2004 cheryl@colmillfabrics.com CONNECTICUT, 544 HARTFORD RD, SALEM, CT, 06420, United States

Officer

Name Role Business address Residence address
CHERYL A. DOLLOFF Officer 120 LEBANON AVENUE, COLCHESTER, CT, 06415, United States 544 HARTFORD RD, SALEM, CT, 06420, United States
Joseph Dolloff Officer 120 LEBANON AVENUE, COLCHESTER, CT, 06415, United States 120 LEBANON AVENUE, COLCHESTER, CT, 06415, United States

Director

Name Role Business address Residence address
PAUL R. CHENEY Director 120 LEBANON AVENUE, COLCHESTER, CT, 06415, United States 401 Salem Tpke, Bozrah, CT, 06334-1516, United States

History

Type Old value New value Date of change
Name change COLCHESTER MILL FABRICS, INC. Colchester Mill Fabrics & Quilting Corporation 2024-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897372 2025-04-15 - Annual Report Annual Report -
BF-0012599543 2024-04-04 2024-04-04 Name Change Amendment Certificate of Amendment -
BF-0012317390 2024-04-04 - Annual Report Annual Report -
BF-0011080343 2023-04-15 - Annual Report Annual Report -
BF-0010569524 2022-07-02 - Annual Report Annual Report -
BF-0008408652 2022-03-09 - Annual Report Annual Report 2017
BF-0008408653 2022-03-09 - Annual Report Annual Report 2018
BF-0008408651 2022-03-09 - Annual Report Annual Report 2019
BF-0008408650 2022-03-09 - Annual Report Annual Report 2020
BF-0009915333 2022-03-09 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475848002 2020-06-28 0156 PPP 120 LEBANON AVE, COLCHESTER, CT, 06415-1223
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45060
Loan Approval Amount (current) 45060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLCHESTER, NEW LONDON, CT, 06415-1223
Project Congressional District CT-02
Number of Employees 10
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45587.14
Forgiveness Paid Date 2021-09-01
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