Search icon

THE FARM STORE, LLC

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

Company Details

Entity Name: THE FARM STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1999
Business ALEI: 0621922
Annual report due: 31 Mar 2026
Mailing address: 166 BROAD ST, NEW BRITAIN, CT, United States, 06053
Business address: 42 Valley View Dr,, Rocky Hill, CT, 06053, United States
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sebby6179@yahoo.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SEBASTIAN FONTANA Officer 166 BROAD STREET, NEW BRITAIN, CT, 06053, United States 42 VALLEY VIEW DRIVE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sebastian Fontana Agent 42 Valley View Dr, Rocky Hill, CT, 06067, United States 42 Valley View Dr, Rocky Hill, CT, 06067, United States +1 860-690-9505 orders@newbusinessfiling.org 42 Valley View Dr, Rocky Hill, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0006975 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936006 2025-03-21 - Annual Report Annual Report -
BF-0012780886 2024-10-01 2024-10-01 Change of Agent Agent Change -
BF-0012156843 2024-03-01 - Annual Report Annual Report -
BF-0011153659 2023-02-07 - Annual Report Annual Report -
BF-0010385067 2022-03-04 - Annual Report Annual Report 2022
0007133558 2021-02-08 - Annual Report Annual Report 2021
0006766898 2020-02-20 - Annual Report Annual Report 2020
0006372812 2019-02-08 - Annual Report Annual Report 2019
0006019507 2018-01-20 - Annual Report Annual Report 2016
0006019511 2018-01-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8448577202 2020-04-28 0156 PPP 166 BROAD ST, NEW BRITAIN, CT, 06053
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7207
Loan Approval Amount (current) 7207
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06053-0400
Project Congressional District CT-05
Number of Employees 1
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7280.85
Forgiveness Paid Date 2021-05-14
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