Search icon

MALLOVE'S OF NEW LONDON, INC.

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

Company Details

Entity Name: MALLOVE'S OF NEW LONDON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1960
Business ALEI: 0029378
Annual report due: 27 Jul 2025
Business address: 262 BOSTON POST RD, WATERFORD, CT, 06385, United States
Mailing address: 262 BOSTON POST RD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rwmallove@gmail.com

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
ROBIN W MALLOVE Director 262 BOSTON POST RD., WATERFORD, CT, 06385, United States - - 175 GREAT NECK RD, WATERFORD, CT, 06385, United States
JAMES L MALLOVE Director 262 BOSTON POST RD, WATERFORD, CT, 06385, United States +1 860-912-3247 rwmallove@gmail.com 175 GREAT NECK RD., WATERFORD, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES L MALLOVE Officer 262 BOSTON POST RD, WATERFORD, CT, 06385, United States +1 860-912-3247 rwmallove@gmail.com 175 GREAT NECK RD., WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES L MALLOVE Agent 262 BOSTON POST RD., WATERFORD, CT, 06385, United States 262 BOSTON POST RD., WATERFORD, CT, 06385, United States +1 860-912-3247 rwmallove@gmail.com 175 GREAT NECK RD., WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343210 2024-07-21 - Annual Report Annual Report -
BF-0011088484 2023-07-27 - Annual Report Annual Report -
BF-0010207002 2022-07-27 - Annual Report Annual Report 2022
BF-0009758236 2021-09-27 - Annual Report Annual Report -
0007215721 2021-03-10 - Annual Report Annual Report 2020
0006946608 2020-07-14 - Annual Report Annual Report 2019
0006572367 2019-06-10 - Annual Report Annual Report 2018
0006572362 2019-06-10 - Annual Report Annual Report 2016
0006572363 2019-06-10 - Annual Report Annual Report 2017
0006212570 2018-07-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829008305 2021-01-27 0156 PPS 262 Boston Post Rd, Waterford, CT, 06385-2053
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116500
Loan Approval Amount (current) 116500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, NEW LONDON, CT, 06385-2053
Project Congressional District CT-02
Number of Employees 13
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117360.81
Forgiveness Paid Date 2021-10-25
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