Search icon

CHAMOMILLE NATURAL FOODS, INC.

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

Company Details

Entity Name: CHAMOMILLE NATURAL FOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1980
Business ALEI: 0108518
Annual report due: 18 Aug 2025
Business address: 58-60 Newtown Road, DANBURY, CT, 06810, United States
Mailing address: 58-60 Newtown Road, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: chamomillebilling@yahoo.com

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Barry Sherr Agent 58-60 Newtown Road, DANBURY, CT, 06810, United States 58-60 Newtown Road, DANBURY, CT, 06810, United States +1 203-313-3938 chamomillebilling@yahoo.com 12 Rock Cut Rd, Bridgewater, CT, 06752-1015, United States

Officer

Name Role Business address Residence address
BARRY SHERR Officer CHAMOMILLE NATURAL FOODS, ROUTE 6 PLAZA, DANBURY, CT, 06810, United States 12 ROCK CUT ROAD, BRIDGEWATER, CT, 06752, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0000502 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
RDS.000472 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279125 2024-10-08 - Annual Report Annual Report -
BF-0011383255 2023-07-29 - Annual Report Annual Report -
BF-0008252673 2022-07-27 - Annual Report Annual Report 2014
BF-0008252675 2022-07-27 - Annual Report Annual Report 2017
BF-0008252677 2022-07-27 - Annual Report Annual Report 2019
BF-0008252674 2022-07-27 - Annual Report Annual Report 2020
BF-0008252671 2022-07-27 - Annual Report Annual Report 2015
BF-0008252672 2022-07-27 - Annual Report Annual Report 2016
BF-0010040296 2022-07-27 - Annual Report Annual Report -
BF-0008252676 2022-07-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880387106 2020-04-14 0156 PPP 58-60 Newtown Road, DANBURY, CT, 06810
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110100
Loan Approval Amount (current) 110100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 18
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111207.12
Forgiveness Paid Date 2021-05-04
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