Search icon

ODDZ, LLC

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

Company Details

Entity Name: ODDZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2002
Business ALEI: 0716421
Annual report due: 31 Mar 2025
Mailing address: 84 OLD HILL ROAD, WESTPORT, CT, United States, 06880
Business address: 84 Old Hill Road, WESTPORT, CT, 06880, United States
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: celotto@optonline.net

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
PAUL CELOTTO Agent 84 Old Hill Road, WESTPORT, CT, 06880, United States 84 Old Hill Road, Westport, CT, 06880, United States +1 203-858-6266 celotto@optonline.net 84 OLD HILL RD., WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL CELOTTO Officer 84 OLD HILL ROAD, WESTPORT, CT, 06880, United States +1 203-858-6266 celotto@optonline.net 84 OLD HILL RD., WESTPORT, CT, 06880, United States
KIMBERLY CELOTTO Officer 84 OLD HILL ROAD, WESTPORT, CT, 06880, United States - - 84 OLD HILL ROAD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change ODDZ OF WESTPORT, LLC ODDZ, LLC 2005-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086181 2024-12-17 - Annual Report Annual Report -
BF-0011406427 2023-04-30 - Annual Report Annual Report -
BF-0010629582 2022-12-16 - Annual Report Annual Report -
BF-0009864521 2022-05-29 - Annual Report Annual Report -
BF-0008323629 2022-05-29 - Annual Report Annual Report 2020
0006664975 2019-10-23 - Annual Report Annual Report 2019
0006303532 2019-01-02 - Annual Report Annual Report 2015
0006303554 2019-01-02 - Annual Report Annual Report 2018
0006303520 2019-01-02 - Annual Report Annual Report 2013
0006303540 2019-01-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312747104 2020-04-13 0156 PPP 139 POST RD EAST, WESTPORT, CT, 06880-3410
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8895
Loan Approval Amount (current) 8895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3410
Project Congressional District CT-04
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8979.08
Forgiveness Paid Date 2021-04-08
6000768602 2021-03-20 0156 PPS 139 Post Rd E, Westport, CT, 06880-3410
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8895
Loan Approval Amount (current) 8895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3410
Project Congressional District CT-04
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8946.18
Forgiveness Paid Date 2021-10-22
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