Search icon

RUSTY KILN LLC

Company Details

Entity Name: RUSTY KILN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 1999
Business ALEI: 0613304
Annual report due: 31 Mar 2025
NAICS code: 459120 - Hobby, Toy, and Game Retailers
Business address: 136 BOULEVARD RD NORTH WINDHAM, NO WINHDHAM, CT, 06256, United States
Mailing address: 136 BOULEVARD RD NORTH WINDHAM, NO WINHDHAM, CT, United States, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: potterysupplies@rustykiln.com

Officer

Name Role Business address Phone E-Mail Residence address
MICHEL GIDDINGS Officer 136 BOULEVARD RD, NORTH WINDHAM, CT, 06256, United States No data No data 529 STORRS RD, MANSFIELD, CT, 06250, United States
STEPHANIE GIDDINGS Officer 136 BOULEVARD RD, NORTH WINDHAM, CT, 06256, United States +1 860-428-0124 potterysupplies@rustykiln.com 529 STORRS RD, MANSFIELD CENTER, CT, 06250, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHANIE GIDDINGS Agent 136 BOULEVARD RD, NORTH WINDHAM, CT, 06256, United States 136 BOULEVARD RD, NORTH WINDHAM, CT, 06256, United States +1 860-428-0124 potterysupplies@rustykiln.com 529 STORRS RD, MANSFIELD CENTER, CT, 06250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342572 2024-03-27 No data Annual Report Annual Report No data
BF-0011155343 2023-03-30 No data Annual Report Annual Report No data
BF-0010326572 2022-03-31 No data Annual Report Annual Report 2022
0007196545 2021-03-01 No data Annual Report Annual Report 2021
0007196524 2021-03-01 No data Annual Report Annual Report 2020
0006703504 2019-12-27 2019-12-27 Change of Agent Address Agent Address Change No data
0006700018 2019-12-23 No data Annual Report Annual Report 2019
0006700051 2019-12-21 2019-12-21 Change of Agent Agent Change No data
0006699010 2019-12-19 No data Annual Report Annual Report 2018
0006223308 2018-07-27 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011227404 2020-05-03 0156 PPP 136 Boulevard Rd, NORTH WINDHAM, CT, 06256
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH WINDHAM, WINDHAM, CT, 06256-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14327.22
Forgiveness Paid Date 2021-04-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website