Search icon

RED DOOR BOUTIQUE LLC

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

Company Details

Entity Name: RED DOOR BOUTIQUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Nov 1999
Business ALEI: 0636100
Annual report due: 31 Mar 2026
Business address: 73 MAIN STREET, EAST HAMPTON, CT, 06424, United States
Mailing address: 73 MAIN STREET, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: reddoorboutique@sbcglobal.net

Industry & Business Activity

NAICS

448120 Tiendas de ropa para mujeres

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINA KAILLO Agent 73 MAIN STREET, EAST HAMPTON, CT, 06424, United States 73 MAIN ST., E. HAMPTON, CT, 06424, United States +1 860-729-5455 reddoorboutique@sbcglobal.net 5 WELLS AVE, E. HAMPTON, CT, 06424, United States

Officer

Name Role Business address Residence address
CHRISTINA M. KAIKO Officer 73 MAIN STREET, EAST HAMPTON, CT, 06424, United States 5 WELLS AVENUE, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939853 2025-01-15 - Annual Report Annual Report -
BF-0012350707 2025-01-14 - Annual Report Annual Report -
BF-0009838762 2023-09-12 - Annual Report Annual Report -
BF-0009342668 2023-09-12 - Annual Report Annual Report 2020
BF-0011157521 2023-09-12 - Annual Report Annual Report -
BF-0010706995 2023-09-12 - Annual Report Annual Report -
BF-0011891518 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006537640 2019-04-19 - Annual Report Annual Report 2018
0006537644 2019-04-19 2019-04-19 Change of Agent Address Agent Address Change -
0006537641 2019-04-19 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318218502 2021-03-09 0156 PPS 73 Main St, East Hampton, CT, 06424-1120
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, MIDDLESEX, CT, 06424-1120
Project Congressional District CT-02
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17877
Forgiveness Paid Date 2022-03-14
5083447310 2020-04-30 0156 PPP 73 Main St 1, East Hampton, CT, 06424
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, MIDDLESEX, CT, 06424-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17922.58
Forgiveness Paid Date 2021-08-23

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
0005023882 Active OFS 2021-10-21 2027-03-13 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003380560 Active OFS 2020-06-12 2025-11-02 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003144712 Active OFS 2016-10-13 2027-03-13 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003059817 Active OFS 2015-06-05 2025-11-02 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002840340 Active OFS 2011-10-19 2027-03-13 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002760524 Active OFS 2010-06-25 2025-11-02 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002758849 Active OFS 2010-06-16 2025-11-02 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002422460 Active OFS 2006-10-27 2027-03-13 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002332744 Active OFS 2005-05-26 2025-11-02 AMENDMENT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002124213 Active OFS 2002-03-13 2027-03-13 ORIG FIN STMT

Parties

Name RED DOOR BOUTIQUE LLC
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
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