Search icon

COUNTRY CARD CORNER, LTD.

Company Details

Entity Name: COUNTRY CARD CORNER, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1978
Business ALEI: 0074252
Annual report due: 03 Apr 2025
NAICS code: 455219 - All Other General Merchandise Retailers
Business address: 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States
Mailing address: 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: Yoheadden@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER D. HEADDEN Agent 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States +1 203-906-3259 Yoheadden@aol.com 6 DEER RUN DRIVE, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER D. HEADDEN Officer 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States +1 203-906-3259 Yoheadden@aol.com 6 DEER RUN DRIVE, SEYMOUR, CT, 06483, United States
ROBIN L HEADDEN Officer 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States No data No data 6 DEER RUN DRIVE, SEYMOUR, CT, 06483, United States
ROBIN L. HEADDEN Officer 7 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States No data No data 6 DEER RUN DRIVE, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048063 2024-03-05 No data Annual Report Annual Report No data
BF-0011082539 2023-03-06 No data Annual Report Annual Report No data
BF-0010601648 2022-07-05 No data Annual Report Annual Report No data
BF-0009804022 2022-05-19 No data Annual Report Annual Report No data
0007228959 2021-03-13 No data Annual Report Annual Report 2020
0006874108 2020-04-04 No data Annual Report Annual Report 2019
0006433073 2019-03-07 No data Annual Report Annual Report 2018
0006133955 2018-03-22 No data Annual Report Annual Report 2017
0005817317 2017-04-12 No data Annual Report Annual Report 2016
0005549077 2016-04-26 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142348308 2021-01-20 0156 PPS 7 Klarides Village Dr, Seymour, CT, 06483-2737
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22857.5
Loan Approval Amount (current) 22857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-2737
Project Congressional District CT-03
Number of Employees 7
NAICS code 453220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22973.98
Forgiveness Paid Date 2021-08-04
1773087210 2020-04-15 0156 PPP 7 KLARIDES VILLAGE DR, SEYMOUR, CT, 06483-2737
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-2737
Project Congressional District CT-03
Number of Employees 4
NAICS code 453220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22949.88
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website