Search icon

MODERN TROUSSEAU, LLC

Company Details

Entity Name: MODERN TROUSSEAU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 05 Aug 2004
Date of dissolution: 26 Feb 2025
Business ALEI: 0792992
Annual report due: 31 Mar 2024
NAICS code: 315240 - Women?s, Girls?, and Infants? Cut and Sew Apparel Manufacturing
Business address: 25 BRADLEY ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: PO Box 904, Dayville, CT, United States, 06241
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@moderntrousseau.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Tein Agent 125 BRADLEY ROAD, WOODBRIDGE, CT, 06525, United States PO Box 904, Dayville, CT, 06241, United States +1 203-415-9552 dtein@me.com 177 Sandy Point Ln, Dayville, CT, 06241, United States

Officer

Name Role Business address Residence address
CALLIE TEIN Officer 25 BROOKWOOD DR, WOODBRIDGE, CT, 06525, United States 25 BROOKWOOD DR, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013333213 2025-02-26 2025-02-26 Dissolution Certificate of Dissolution No data
BF-0011806575 2023-05-16 2023-05-16 Change of Business Address Business Address Change No data
BF-0011162459 2023-01-25 No data Annual Report Annual Report No data
BF-0010303409 2022-03-23 No data Annual Report Annual Report 2022
BF-0010127077 2021-10-06 No data Change of Email Address Business Email Address Change No data
BF-0009763335 2021-06-29 No data Annual Report Annual Report No data
0006873375 2020-04-03 No data Annual Report Annual Report 2020
0006535959 2019-04-17 No data Annual Report Annual Report 2019
0006302145 2019-01-02 No data Annual Report Annual Report 2018
0005900303 2017-08-01 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384497204 2020-04-27 0156 PPP 125 BRADLEY RD, WOODBRIDGE, CT, 06525-2370
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156200
Loan Approval Amount (current) 156200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODBRIDGE, NEW HAVEN, CT, 06525-2370
Project Congressional District CT-03
Number of Employees 19
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158265.31
Forgiveness Paid Date 2021-08-20
1528808302 2021-01-17 0156 PPS 125 Bradley Rd, Woodbridge, CT, 06525-2370
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121500
Loan Approval Amount (current) 121500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2370
Project Congressional District CT-03
Number of Employees 19
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122168.25
Forgiveness Paid Date 2021-08-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website