Search icon

THE OLD PIN SHOP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE OLD PIN SHOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Sep 2000
Business ALEI: 0662179
Annual report due: 31 Mar 2024
Business address: 20 MAIN ST., OAKVILLE, CT, 06779, United States
Mailing address: 337 TORQUAY BLVD., ALBANY, NY, United States, 12203
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: franm0614@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
MFB REALTY, LLC Agent

Officer

Name Role Business address Residence address
FRANCES FABIANI Officer 337 Torquay Blvd, Albany, NY, 12203-4956, United States 337 Torquay Blvd, Albany, NY, 12203-4956, United States
MAURICE FABIANI Officer 20 MAIN ST., OAKVILLE, CT, 06779, United States 63 HIDDEN POND, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011944333 2023-08-23 2023-08-23 Reinstatement Certificate of Reinstatement -
BF-0011831778 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718202 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009438534 2022-12-29 - Annual Report Annual Report 2016
0005510611 2016-03-07 - Annual Report Annual Report 2015
0005374821 2015-08-03 - Annual Report Annual Report 2013
0005374824 2015-08-03 - Annual Report Annual Report 2014
0005374819 2015-08-03 - Annual Report Annual Report 2012
0004625677 2011-09-26 - Annual Report Annual Report 2011
0004268346 2010-09-14 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6073527202 2020-04-27 0156 PPP 20 MAIN STREET, OAKVILLE, CT, 06779
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7465
Loan Approval Amount (current) 7465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKVILLE, LITCHFIELD, CT, 06779-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7532.9
Forgiveness Paid Date 2021-04-05
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