Search icon

PARTY PEOPLE INC

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

Company Details

Entity Name: PARTY PEOPLE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 1993
Business ALEI: 0284885
Annual report due: 26 Mar 2026
Business address: 46 QUIRK ROAD, MILFORD, CT, 06460, United States
Mailing address: DAVID HULME 46 QUIRK ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: tppiscott@verizon.net

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID E HULME Officer 46 QUIRK ROAD, MILFORD, CT, 06460, United States 4 CALLOWAY DR, MILFORD, CT, 06460, United States
JAMES M GILLESPIE Officer 304 MAHANTONGO STREET, POTTSVILLE, PA, 17901, United States 243 E MARKET ST, ORWIGSBURG, PA, 17961, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID HULME Agent 46 QUIRK ROAD, MILFORD, CT, 06460, United States 46 QUIRK ROAD, MILFORD, CT, 06460, United States +1 203-878-3458 tppiscott@verizon.net 4 CALLAWAY DRIVE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305951 2025-02-28 - Annual Report Annual Report -
BF-0012921154 2025-02-28 - Annual Report Annual Report -
BF-0011394827 2023-03-16 - Annual Report Annual Report -
BF-0010355040 2023-02-09 - Annual Report Annual Report 2022
BF-0009785513 2021-08-06 - Annual Report Annual Report -
0007010816 2020-10-30 - Annual Report Annual Report 2020
0006492773 2019-03-26 - Annual Report Annual Report 2019
0006492754 2019-03-26 - Annual Report Annual Report 2018
0005828499 2017-04-28 - Annual Report Annual Report 2017
0005828496 2017-04-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194718306 2021-01-28 0156 PPS 46 Quirk Rd, Milford, CT, 06460-3745
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140075
Loan Approval Amount (current) 140075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3745
Project Congressional District CT-03
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140949.99
Forgiveness Paid Date 2021-09-15
5555907305 2020-04-30 0156 PPP 46 QUIRK RD, MILFORD, CT, 06460-3745
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140076
Loan Approval Amount (current) 140076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3745
Project Congressional District CT-03
Number of Employees 12
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141227.31
Forgiveness Paid Date 2021-02-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003373741 Active OFS 2020-05-30 2025-05-30 ORIG FIN STMT

Parties

Name PARTY PEOPLE INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002244007 Active LABOR 2004-01-05 9999-12-31 ORIG FIN STMT

Parties

Name PARTY PEOPLE INC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1065861 Interstate 2024-10-15 17500 2020 3 7 Private(Property)
Legal Name PARTY PEOPLE INC
DBA Name -
Physical Address 46 QUIRK RD, MILFORD, CT, 06460, US
Mailing Address 46 QUIRK RD, MILFORD, CT, 06460, US
Phone (203) 878-3458
Fax (203) 878-4695
E-mail DEHULME@ATT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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