Search icon

GARDEN SHOPPE INC. THE

Company Details

Entity Name: GARDEN SHOPPE INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 1977
Business ALEI: 0080505
Annual report due: 25 Jul 2025
NAICS code: 424930 - Flower, Nursery Stock, and Florists' Supplies Merchant Wholesalers
Business address: 1688 E MAIN ST, TORRINGTON, CT, 06790, United States
Mailing address: 1688 E MAIN ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ALLEN5266@AOL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLEN J DOMACK Agent 1688 E MAIN ST, TORRINGTON, CT, 06790, United States 1688 E MAIN ST, TORRINGTON, CT, 06790, United States +1 860-307-4222 ALLEN5266@AOL.COM 1688 E MAIN ST, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
ALLEN J. DOMACK JR. Officer 1688 E MAIN ST, TORRINGTON, CT, 06790, United States 1688 E MAIN ST, TORRINGTON, CT, 06790, United States
ROBERT JOHN DOMACK Officer 2600 ALBANY AVENUE, WEST HARTFORD, CT, 06107, United States 2600 ALBANY AVENUE, WEST HARTFORD, CT, 06107, United States
MARIA MOSCARILLO Officer 2600 ALBANY AVENUE, WEST HARTFORD, CT, 06107, United States 2600 ALBANY AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048624 2024-06-25 No data Annual Report Annual Report No data
BF-0011076585 2023-06-25 No data Annual Report Annual Report No data
BF-0010327743 2022-06-27 No data Annual Report Annual Report 2022
BF-0009758644 2021-07-08 No data Annual Report Annual Report No data
0006928948 2020-06-22 No data Annual Report Annual Report 2020
0006572346 2019-06-10 No data Annual Report Annual Report 2019
0006203661 2018-06-20 No data Annual Report Annual Report 2018
0006203682 2018-06-20 No data Change of Agent Address Agent Address Change No data
0005896400 2017-07-27 No data Annual Report Annual Report 2017
0005669737 2016-10-10 No data Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647117007 2020-04-06 0156 PPP 1688 E MAIN ST, TORRINGTON, CT, 06790-3519
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69300
Loan Approval Amount (current) 69300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3519
Project Congressional District CT-01
Number of Employees 12
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69713.9
Forgiveness Paid Date 2020-11-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website