Search icon

DESIGNS BY RUTH, LTD.

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

Company Details

Entity Name: DESIGNS BY RUTH, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1981
Business ALEI: 0120656
Annual report due: 21 Jul 2025
Business address: 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States
Mailing address: 38 MILLBROOK ROAD WEST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Kozn1133@aol.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RUTH HENDELMAN Officer 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States
PETER HENDELMAN Officer 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ahuva Nazarian Agent 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States 38 MILLBROOK ROAD WEST, STAMFORD, CT, 06902, United States +1 203-253-2070 kozn1133@aol.com 38 Millbrook Road West, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278533 2024-07-18 - Annual Report Annual Report -
BF-0011384792 2024-04-24 - Annual Report Annual Report -
BF-0010407839 2022-07-23 - Annual Report Annual Report 2022
BF-0009757936 2021-09-19 - Annual Report Annual Report -
0006952581 2020-07-25 - Annual Report Annual Report 2020
0006655722 2019-10-05 - Annual Report Annual Report 2019
0006253790 2018-10-02 - Annual Report Annual Report 2017
0006253788 2018-10-02 - Annual Report Annual Report 2016
0006253791 2018-10-02 - Annual Report Annual Report 2018
0005553551 2016-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073448503 2021-03-02 0156 PPS 38 Mill Brook Rd W, Stamford, CT, 06902-1019
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1019
Project Congressional District CT-04
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3144.7
Forgiveness Paid Date 2021-10-25
6853467209 2020-04-28 0156 PPP 38 Mill Brook Road West, Stamford, CT, 06902-1019
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1019
Project Congressional District CT-04
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3117.31
Forgiveness Paid Date 2020-11-19
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