Search icon

SHOPPER-TURNPIKE CORPORATION THE

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

Company Details

Entity Name: SHOPPER-TURNPIKE CORPORATION THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1969
Business ALEI: 0042306
Annual report due: 01 Jul 2025
Business address: 70 MAIN ST., PUTNAM, CT, 06260, United States
Mailing address: 70 MAIN STREET P.O. BOX 529, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: den@shopperturnpike.com

Industry & Business Activity

NAICS

513120 Periodical Publishers

This industry comprises establishments known either as magazine publishers or periodical publishers. These establishments carry out the operations necessary for producing and distributing magazines and other periodicals, such as gathering, writing, and editing articles, and selling and preparing advertisements. These establishments may publish magazines and other periodicals in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role
BENGTSON & SMITH, P.C. Agent

Officer

Name Role Business address Residence address
WILBUR D. NEUMANN Officer 70 MAIN STREET, PO BOX 529, PUTNAM, CT, 06260, United States 97 ELMDALE RD., CANTERBURY, CT, 06331, United States
DENNIS E. NEUMANN Officer - i harmony st, 2fl, STONINGTON, CT, 06378, United States
HEIDI N. TROMBERT Officer - 4 HANCOX ST, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218541 2024-07-29 - Annual Report Annual Report -
BF-0011089193 2024-07-29 - Annual Report Annual Report -
BF-0012702459 2024-07-26 - Annual Report Annual Report -
BF-0009894526 2021-07-27 - Annual Report Annual Report -
BF-0009423687 2021-06-24 - Annual Report Annual Report 2020
0006615546 2019-08-06 2019-08-06 Agent Resignation Agent Resignation -
0006615525 2019-08-06 - Annual Report Annual Report 2019
0006203073 2018-06-19 - Annual Report Annual Report 2018
0005892531 2017-07-20 - Annual Report Annual Report 2017
0005591041 2016-06-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204927003 2020-04-07 0156 PPP 70 MAIN ST, PUTNAM, CT, 06260-1918
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93300
Loan Approval Amount (current) 93300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-1918
Project Congressional District CT-02
Number of Employees 12
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93977.38
Forgiveness Paid Date 2021-01-08
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