Search icon

LEISURE LEARNING PRODUCTS, INC.

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

Company Details

Entity Name: LEISURE LEARNING PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1976
Business ALEI: 0027684
Annual report due: 19 Feb 2026
Business address: 5 Viaduct Rd., Stamford, CT 06907, STAMFORD, CT, 06907, United States
Mailing address: P.O. BOX 2697 P.O. BOX 2697, STAMFORD, CT, United States, 06906
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: richard1@mightymind.com

Industry & Business Activity

NAICS

339930 Doll, Toy, and Game Manufacturing

This industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD G. BENDETT Officer 5 Viaduct Rd., Stamford, CT 06907, STAMFORD, CT, 06907, United States 74 WINESAP ROAD, PO BOX 2697, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Clifford Mollo Agent 1111 Summer Street, Stamford, CT, 06905, United States 1111 Summer Street, Stamford, CT, 06905, United States +1 203-667-1391 cliffmollo@gmail.com 61 Crane Rd, Stamford, CT, 06902-2503, United States

Director

Name Role Business address Residence address
RICHARD G. BENDETT Director 5 Viaduct Rd., Stamford, CT 06907, STAMFORD, CT, 06907, United States 74 WINESAP ROAD, PO BOX 2697, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327230 2025-02-18 - Annual Report Annual Report -
BF-0012341782 2024-01-22 - Annual Report Annual Report -
BF-0012005365 2023-09-28 2023-09-28 Agent Resignation Agent Resignation -
BF-0011089808 2023-03-15 - Annual Report Annual Report -
BF-0010235881 2022-02-21 - Annual Report Annual Report 2022
0007326170 2021-05-06 - Annual Report Annual Report 2021
0007326160 2021-05-06 - Annual Report Annual Report 2020
0007326158 2021-05-06 - Annual Report Annual Report 2019
0006323377 2019-01-16 - Annual Report Annual Report 2018
0005730607 2017-01-04 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750968504 2021-03-04 0156 PPP 652 Glenbrook Rd Bldg 8/101, Stamford, CT, 06906-1410
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14445
Loan Approval Amount (current) 14445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-1410
Project Congressional District CT-04
Number of Employees 3
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14521.68
Forgiveness Paid Date 2021-09-17
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