SPLASH OF PINK LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | SPLASH OF PINK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 08 Nov 2002 |
Business ALEI: | 0730863 |
Annual report due: | 31 Mar 2024 |
Business address: | 275 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Mailing address: | 275 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | marc@splashofpink.com |
NAICS
448150 Clothing Accessories StoresName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISSY MACTAGGART | Agent | 33 BALLWOOD COURT, OLD GREENWICH, CT, 06883, United States | 33 BALLWOOD COURT, OLD GREENWICH, CT, 06883, United States | +1 203-561-3383 | marc@splashofpink.com | 33 BALLWOOD COURT, OLD GREENWICH, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC CESARATTO | Officer | 275 POST ROAD EAST, WESTPORT, CT, 06880, United States | 42 ANVIL ROAD, SOUTHPORT, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011274131 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0008217688 | 2022-10-26 | - | Annual Report | Annual Report | 2016 |
BF-0008217687 | 2022-10-26 | - | Annual Report | Annual Report | 2020 |
BF-0010797588 | 2022-10-26 | - | Annual Report | Annual Report | - |
BF-0008217689 | 2022-10-26 | - | Annual Report | Annual Report | 2017 |
BF-0008217686 | 2022-10-26 | - | Annual Report | Annual Report | 2019 |
BF-0008217685 | 2022-10-26 | - | Annual Report | Annual Report | 2015 |
BF-0010017204 | 2022-10-26 | - | Annual Report | Annual Report | - |
BF-0008217690 | 2022-10-26 | - | Annual Report | Annual Report | 2018 |
BF-0008217691 | 2022-10-24 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800267310 | 2020-04-28 | 0156 | PPP | 275 POST RD east, WESTPORT, CT, 06880-3618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1843788309 | 2021-01-20 | 0156 | PPS | 275 Post Rd E, Westport, CT, 06880-3618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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