Search icon

RUSTY KILN LLC

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

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 2026
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

Industry & Business Activity

NAICS

459120 Hobby, Toy, and Game Retailers

This industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHEL GIDDINGS Officer 136 BOULEVARD RD, NORTH WINDHAM, CT, 06256, United States - - 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-0012938041 2025-03-25 - Annual Report Annual Report -
BF-0012342572 2024-03-27 - Annual Report Annual Report -
BF-0011155343 2023-03-30 - Annual Report Annual Report -
BF-0010326572 2022-03-31 - Annual Report Annual Report 2022
0007196524 2021-03-01 - Annual Report Annual Report 2020
0007196545 2021-03-01 - Annual Report Annual Report 2021
0006703504 2019-12-27 2019-12-27 Change of Agent Address Agent Address Change -
0006700018 2019-12-23 - Annual Report Annual Report 2019
0006700051 2019-12-21 2019-12-21 Change of Agent Agent Change -
0006699010 2019-12-19 - Annual Report Annual Report 2018

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

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
0005001669 Active OFS 2021-06-16 2026-06-16 ORIG FIN STMT

Parties

Name RUSTY KILN LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Windham 128 BOULEVARD RD 6/1229/3// 1 5724 Source Link
Acct Number 00132200
Assessment Value $24,920
Appraisal Value $35,600
Land Use Description Comm Land
Zone R1
Neighborhood 110
Land Assessed Value $24,920
Land Appraised Value $35,600

Parties

Name RUSTY KILN LLC
Sale Date 2022-08-17
Sale Price $25,000
Name POTTERS OIL SERVICE INC
Sale Date 1960-12-01
Windham 136 BOULEVARD RD 6/1229/2// 1.13 5723 Source Link
Acct Number 00132100
Assessment Value $101,710
Appraisal Value $145,290
Land Use Description Commercial
Zone R1
Neighborhood 110
Land Assessed Value $35,200
Land Appraised Value $50,290

Parties

Name RUSTY KILN LLC
Sale Date 2019-11-04
Name GIDDINGS LESLIE A & PAMELA A
Sale Date 2001-10-30
Sale Price $25,200
Name CONNECTICUT STATE OF
Sale Date 1963-05-01
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