Search icon

THISTLE NEEDLEWORKS, INC.

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

Company Details

Entity Name: THISTLE NEEDLEWORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1988
Business ALEI: 0210612
Annual report due: 04 Jan 2026
Business address: 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States
Mailing address: 506 SILAS DEANE HWY, Ste 2, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: thisneedle@aol.com

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDITH C. SOLOMON Agent 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States +1 860-257-2718 thisneedle@aol.com 154 WEIR ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
KAREN SOLOMON PLANTE Officer 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 1640 MANCHESTER RD, GLASTONBURY, CT, 06033, United States
JUDITH COWAN SOLOMON Officer 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 154 WEIR ST, GLASTONBURY, CT, 06033, United States
JOHN VICTOR SOLOMON Officer 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 154 WEIR ST, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914023 2025-01-03 - Annual Report Annual Report -
BF-0012192725 2024-01-02 - Annual Report Annual Report -
BF-0011388799 2023-01-03 - Annual Report Annual Report -
BF-0010176305 2022-02-01 - Annual Report Annual Report 2022
0007214451 2021-03-09 - Annual Report Annual Report 2021
0006736248 2020-01-30 - Annual Report Annual Report 2020
0006344939 2019-01-29 - Annual Report Annual Report 2019
0006299905 2018-12-28 - Annual Report Annual Report 2018
0006295128 2018-12-18 - Change of Agent Address Agent Address Change -
0006295109 2018-12-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691477307 2020-04-30 0156 PPP 506 SILAS DEANE HWY, WETHERSFIELD, CT, 06109
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20340
Loan Approval Amount (current) 20340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 8
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20508.85
Forgiveness Paid Date 2021-03-05
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