Search icon

PENNYWEIGHTS, LLC

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

Company Details

Entity Name: PENNYWEIGHTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2000
Business ALEI: 0644009
Annual report due: 31 Mar 2025
Business address: 108 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 108 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: geoffsigg@aol.com

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PENNYWEIGHTS, LLC, NEW YORK 2681371 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 061575610 2024-07-14 PENNYWEIGHTS LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2024-07-14
Name of individual signing KELLY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 061575610 2023-10-02 PENNYWEIGHTS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing KELLY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 061575610 2022-05-30 PENNYWEIGHTS LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing KELLY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 061575610 2021-06-14 PENNYWEIGHTS LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing KELLY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061575610 2020-09-10 PENNYWEIGHTS LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing KELLY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 061575610 2019-09-11 PENNYWEIGHTS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing KELLY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 061575610 2018-06-05 PENNYWEIGHTS LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 108 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing GEOFFREY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 061575610 2017-09-25 PENNYWEIGHTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 124 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing GEOFFREY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 061575610 2016-07-27 PENNYWEIGHTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 124 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing GEOFFREY SIGG
Valid signature Filed with authorized/valid electronic signature
PENNYWEIGHTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 061575610 2015-07-07 PENNYWEIGHTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448310
Sponsor’s telephone number 2039667739
Plan sponsor’s address 124 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing GEOFFREY SIGG
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Residence address
GEOFFREY W. SIGG Officer 125 Washington St, 301, Norwalk, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARVEY MELZER Agent 49 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 49 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States +1 203-403-7424 geoffsigg@aol.com 1515 HOPE ST, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350931 2024-03-16 - Annual Report Annual Report -
BF-0011157143 2023-06-23 - Annual Report Annual Report -
BF-0010706824 2023-06-23 - Annual Report Annual Report -
BF-0009032915 2022-07-07 - Annual Report Annual Report 2018
BF-0009032912 2022-07-07 - Annual Report Annual Report 2015
BF-0009032909 2022-07-07 - Annual Report Annual Report 2016
BF-0009032910 2022-07-07 - Annual Report Annual Report 2017
BF-0009032907 2022-07-07 - Annual Report Annual Report 2020
BF-0009032916 2022-07-07 - Annual Report Annual Report 2011
BF-0009032914 2022-07-07 - Annual Report Annual Report 2019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4281945006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PENNYWEIGHTS LLC
Recipient Name Raw PENNYWEIGHTS LLC
Recipient Address 124 ELM STREET., NEW CANAAN, FAIRFIELD, CONNECTICUT, 68400-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 446000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452088403 2021-02-13 0156 PPS 108 Elm Street, New Canaan, CT, 06840
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59562
Loan Approval Amount (current) 59562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840
Project Congressional District CT-04
Number of Employees 18
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59966.7
Forgiveness Paid Date 2021-10-25
6257517106 2020-04-14 0156 PPP 108 Elm Street, NEW CANAAN, CT, 06840
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63980
Loan Approval Amount (current) 63980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 26
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64511.12
Forgiveness Paid Date 2021-03-05

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
0005270744 Active OFS 2025-02-25 2030-02-25 ORIG FIN STMT

Parties

Name PENNYWEIGHTS, LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005270743 Active OFS 2025-02-25 2028-05-09 AMENDMENT

Parties

Name PENNYWEIGHTS, LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005139936 Active OFS 2023-05-09 2028-05-09 ORIG FIN STMT

Parties

Name PENNYWEIGHTS, LLC
Role Debtor
Name CHTD Company
Role Secured Party
0003364044 Active OFS 2020-04-06 2025-04-06 ORIG FIN STMT

Parties

Name PENNYWEIGHTS, LLC
Role Debtor
Name SHOPKEEP INC.
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