Search icon

STAMFORD TOYS, INC.

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

Company Details

Entity Name: STAMFORD TOYS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2000
Business ALEI: 0667926
Annual report due: 07 Dec 2025
Business address: 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 970 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: stamfordtoys@gmail.com

Industry & Business Activity

NAICS

459120 Hobby, Toy, and Game Retailers

This industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAMFORD TOYS INC 401(K) PLAN 2023 061544041 2024-07-22 STAMFORD TOYS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 451120
Sponsor’s telephone number 2036748920
Plan sponsor’s address 970 HIGH RIDGE RD., STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
STAMFORD TOYS INC 401(K) PLAN 2023 061544041 2024-09-13 STAMFORD TOYS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 451120
Sponsor’s telephone number 2036748920
Plan sponsor’s address 970 HIGH RIDGE RD., STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nicola Tarzia Agent 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-940-1999 stamfordtoys@gmail.com 1455 Newfield Ave, Stamford, CT, 06905-1502, United States

Officer

Name Role Business address Residence address
NICOLA M. TARZIA Officer 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 970 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PSF.000224 PET SHOP INACTIVE OUT OF BUSINESS - 2011-01-18 2011-12-31

History

Type Old value New value Date of change
Name change THE STATIONERY STORE, INC. STAMFORD TOYS, INC. 2007-05-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012206910 2024-12-11 - Annual Report Annual Report -
BF-0011400344 2024-01-26 - Annual Report Annual Report -
BF-0009845865 2023-08-11 - Annual Report Annual Report -
BF-0010862980 2023-08-11 - Annual Report Annual Report -
BF-0009749534 2023-08-08 - Annual Report Annual Report 2020
BF-0011903498 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006877670 2020-04-07 - Annual Report Annual Report 2019
0006277554 2018-11-15 - Annual Report Annual Report 2018
0006249898 2018-09-24 - Annual Report Annual Report 2016
0006249894 2018-09-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577748502 2021-03-10 0156 PPS 970 High Ridge Rd, Stamford, CT, 06905-1613
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53722
Loan Approval Amount (current) 53722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1613
Project Congressional District CT-04
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54229.37
Forgiveness Paid Date 2022-03-08
4485797101 2020-04-13 0156 PPP 970 HIGH RIDGE RD, STAMFORD, CT, 06905-1601
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1601
Project Congressional District CT-04
Number of Employees 5
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54307.11
Forgiveness Paid Date 2021-06-09

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
0005274020 Active OFS 2025-03-10 2030-04-20 AMENDMENT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005120431 Active OFS 2023-02-15 2028-02-15 ORIG FIN STMT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003389830 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003363196 Active OFS 2020-04-09 2030-04-20 AMENDMENT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003338819 Active OFS 2019-11-04 2024-11-04 ORIG FIN STMT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
Role Secured Party
0003049977 Active OFS 2015-04-20 2030-04-20 ORIG FIN STMT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
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