Search icon

A THYME TO COOK, INC.

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

Company Details

Entity Name: A THYME TO COOK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1985
Business ALEI: 0172682
Annual report due: 07 Aug 2025
Business address: 426 NW CORNER RD., NORTH STONINGTON, CT, 06359, United States
Mailing address: 426 N W CORNER RD, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bonnie@athymetocook.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Ferreira Agent 426 NW Corner Rd, North Stonington, CT, 06359-1032, United States 44 Twin Lakes Dr, Waterford, CT, 06385-4159, United States +1 860-501-0624 miyeyf@sbcglobal.net 44 Twin Lakes Dr, Waterford, CT, 06385-4159, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Ferreira Officer 426 NW Corner Rd, North Stonington, CT, 06359-1032, United States +1 860-501-0624 miyeyf@sbcglobal.net 44 Twin Lakes Dr, Waterford, CT, 06385-4159, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000009 CATERER ACTIVE CURRENT 2005-03-20 2024-07-20 2025-07-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239135 2024-07-17 - Annual Report Annual Report -
BF-0011079765 2024-07-05 - Annual Report Annual Report -
BF-0012667002 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010620858 2022-06-02 2022-06-02 Change of Agent Agent Change -
BF-0010620705 2022-06-02 2022-06-02 Interim Notice Interim Notice -
BF-0009525198 2022-05-13 - Annual Report Annual Report 2020
BF-0010577547 2022-05-13 - Annual Report Annual Report -
BF-0009915271 2022-05-13 - Annual Report Annual Report -
BF-0009525200 2022-05-13 - Annual Report Annual Report 2019
BF-0009525199 2022-05-13 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9730718408 2021-02-17 0156 PPS 426 NW Corner Rd, North Stonington, CT, 06359-1032
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262710
Loan Approval Amount (current) 262710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Stonington, NEW LONDON, CT, 06359-1032
Project Congressional District CT-02
Number of Employees 20
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 265891.31
Forgiveness Paid Date 2022-05-09
9768617107 2020-04-15 0156 PPP 426 nw corner rd, NORTH STONINGTON, CT, 06359-1032
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187651
Loan Approval Amount (current) 187651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH STONINGTON, NEW LONDON, CT, 06359-1032
Project Congressional District CT-02
Number of Employees 84
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 189069.95
Forgiveness Paid Date 2021-01-25
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