Search icon

JUST HATCHED LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JUST HATCHED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2000
Business ALEI: 0655172
Annual report due: 31 Mar 2026
Business address: 112 State Street, Guilford, CT, 06437, United States
Mailing address: 112 STATE STREET, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Karen@JustHatched.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN G. ENRIGHT Agent GORMAN, ENRIGHT & BUTLER, P.C., 291 S. LAMBERT ROAD, ORANGE, CT, 06477, United States GORMAN, ENRIGHT & BUTLER, P.C., 291 S. LAMBERT ROAD, ORANGE, CT, 06477, United States +1 203-672-5432 enright@halloransage.com Halloran Sage LLP, 265 Church Street, Suite 802, New Haven, CT, 06510, United States

Officer

Name Role Business address Residence address
KAREN HELBURN Officer 112 STATE ST, GUILFORD, CT, 06443, United States 33 WEST OVERSHORE DR, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942585 2025-02-20 - Annual Report Annual Report -
BF-0012148678 2024-03-11 - Annual Report Annual Report -
BF-0011398681 2023-01-23 - Annual Report Annual Report -
BF-0010214984 2022-03-04 - Annual Report Annual Report 2022
0007196474 2021-03-01 - Annual Report Annual Report 2021
0006815988 2020-03-05 - Annual Report Annual Report 2020
0006503476 2019-03-28 - Annual Report Annual Report 2019
0006064402 2018-02-08 - Annual Report Annual Report 2018
0005862544 2017-06-08 - Annual Report Annual Report 2017
0005759377 2017-02-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699417207 2020-04-27 0156 PPP 112 State St, Guilford, CT, 06437
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37670
Loan Approval Amount (current) 37670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 11
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38154.48
Forgiveness Paid Date 2021-08-12
7934208302 2021-01-28 0156 PPS 112, GUILFORD, CT, 06437
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27335
Loan Approval Amount (current) 27335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437
Project Congressional District CT-03
Number of Employees 15
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27545.33
Forgiveness Paid Date 2021-11-15

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
0003433293 Active OFS 2021-03-29 2026-07-31 AMENDMENT

Parties

Name JUST HATCHED LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003111549 Active OFS 2016-04-05 2026-07-31 AMENDMENT

Parties

Name JUST HATCHED LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002798720 Active OFS 2011-02-15 2026-07-31 AMENDMENT

Parties

Name JUST HATCHED LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002404091 Active OFS 2006-07-12 2026-07-31 AMENDMENT

Parties

Name JUST HATCHED LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002086289 Active OFS 2001-07-31 2026-07-31 ORIG FIN STMT

Parties

Name JUST HATCHED LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COMMUNITY INVESTMENT CORPORATION
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