Search icon

TODAY INC

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

Company Details

Entity Name: TODAY INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 1986
Business ALEI: 0191098
Annual report due: 26 Nov 2025
Business address: 12 TANBARK TRAIL, UNIONVILLE, CT, 06085, United States
Mailing address: 12 TANBARK TRAIL, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jayparikh64@hotmail.com

Industry & Business Activity

NAICS

533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)

This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Sandyha Parikh, Trustee Officer 12 Tanbark Trl, Unionville, CT, 06085, United States
Jayesh Parikh, Trustee Officer 12 Tanbark Trail, Unionville, CT, 06085, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jayesh Parikh Agent 12 TANBARK TRAIL, UNIONVILLE, CT, 06085, United States 12 TANBARK TRAIL, UNIONVILLE, CT, 06085, United States +1 860-989-9353 jayparikh64@hotmail.com 12 TANBARK TRAIL, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908188 2024-11-27 - Annual Report Annual Report -
BF-0012279725 2023-11-29 - Annual Report Annual Report -
BF-0011659098 2023-01-10 2023-01-10 Interim Notice Interim Notice -
BF-0010327800 2022-11-17 - Annual Report Annual Report 2022
BF-0009823907 2021-11-16 - Annual Report Annual Report -
0007025309 2020-11-23 - Annual Report Annual Report 2020
0006685253 2019-11-22 - Annual Report Annual Report 2019
0006272676 2018-11-06 - Annual Report Annual Report 2018
0005975663 2017-11-29 - Annual Report Annual Report 2017
0005702578 2016-11-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359268307 2021-01-26 0156 PPS 325 Main St, Terryville, CT, 06786-5913
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Terryville, LITCHFIELD, CT, 06786-5913
Project Congressional District CT-05
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14752.76
Forgiveness Paid Date 2021-06-23
2227387203 2020-04-15 0156 PPP 325 Main ST, TERRYVILLE, CT, 06786-5913
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TERRYVILLE, LITCHFIELD, CT, 06786-5913
Project Congressional District CT-05
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10556.38
Forgiveness Paid Date 2020-11-12
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