Search icon

TINY CONCEPTS, LLC

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

Company Details

Entity Name: TINY CONCEPTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 1998
Business ALEI: 0607650
Annual report due: 31 Mar 2025
Business address: 67 NEWTOWN ROAD, DANBURY, CT, 06810, United States
Mailing address: 67 NEWTOWN ROAD ONCE UPON A CHILD, 27, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ouacdanbury@gmail.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANA C. MAUNSELL Agent 67 Newtown Road, 27, Danbury, CT, 06810, United States 67 Newtown Road, 27, Danbury, CT, 06810, United States +1 203-300-7900 maunsell.dcm@gmail.com 214 Maple Tree Hill Rd, Oxford, CT, 06478-1545, United States

Officer

Name Role Business address Residence address
DIANA MAUNSELL Officer 67 NEWTOWN ROAD, ONCE UPON A CHILD, DANBURY, CT, 06810, United States 214 MAPLE TREE HILL ROAD, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
STP.CT.0100532 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2016-05-25 2024-05-01 2025-04-30
SHD.CT.0016773 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2016-05-25 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351454 2024-09-12 - Annual Report Annual Report -
BF-0011152980 2024-09-12 - Annual Report Annual Report -
BF-0012743530 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010705230 2022-12-20 - Annual Report Annual Report -
BF-0009451443 2022-12-20 - Annual Report Annual Report 2020
BF-0009873939 2022-12-20 - Annual Report Annual Report -
BF-0009451444 2022-12-20 - Annual Report Annual Report 2019
0006259277 2018-10-15 - Annual Report Annual Report 2013
0006259287 2018-10-15 - Annual Report Annual Report 2017
0006259278 2018-10-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187387207 2020-04-27 0156 PPP 67 Newtown Road, DANBURY, CT, 06810-6232
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6232
Project Congressional District CT-05
Number of Employees 17
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67228.16
Forgiveness Paid Date 2021-08-05
7430688302 2021-01-28 0156 PPS 67 Newtown Rd, Danbury, CT, 06810-6272
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6272
Project Congressional District CT-05
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79790
Forgiveness Paid Date 2022-02-03

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
0005048818 Active OFS 2022-02-26 2027-03-29 AMENDMENT

Parties

Name TINY CONCEPTS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003364530 Active OFS 2020-04-17 2025-04-17 ORIG FIN STMT

Parties

Name TINY CONCEPTS, LLC
Role Debtor
Name U.S SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003163038 Active OFS 2017-02-13 2027-03-29 AMENDMENT

Parties

Name TINY CONCEPTS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002867353 Active OFS 2012-03-29 2027-03-29 ORIG FIN STMT

Parties

Name TINY CONCEPTS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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