Search icon

THE CHARMED PRESS, LLC

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

Company Details

Entity Name: THE CHARMED PRESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2005
Business ALEI: 0812180
Annual report due: 31 Mar 2026
Business address: 53 JENNIFER LANE, MILFORD, CT, 06461, United States
Mailing address: 53 JENNIFER LANE, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ronnie@nevertoolate.biz

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONNIE ANN RYAN Agent 53 JENNIFER LANE, MILFORD, CT, 06461, United States 53 JENNIFER LANE, MILFORD, CT, 06461, United States +1 203-415-5879 ronnie@nevertoolate.biz CT, 53 JENNIFER LN, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONNIE ANN RYAN Officer 53 JENNIFER LANE, MILFORD, CT, 06461, United States +1 203-415-5879 ronnie@nevertoolate.biz CT, 53 JENNIFER LN, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968811 2025-03-25 - Annual Report Annual Report -
BF-0012218379 2024-01-31 - Annual Report Annual Report -
BF-0011163219 2023-02-17 - Annual Report Annual Report -
BF-0010204896 2022-04-05 - Annual Report Annual Report 2022
0007089095 2021-01-30 - Annual Report Annual Report 2021
0006781914 2020-02-25 - Annual Report Annual Report 2020
0006334653 2019-01-24 - Annual Report Annual Report 2018
0006334660 2019-01-24 - Annual Report Annual Report 2019
0005753527 2017-01-30 - Annual Report Annual Report 2017
0005470833 2016-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040768700 2021-04-02 0156 PPP 53 Jennifer Ln, Milford, CT, 06461-1733
Loan Status Date 2021-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8726.02
Loan Approval Amount (current) 8726.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06461-1733
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8778.38
Forgiveness Paid Date 2021-11-24
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