Search icon

SEWN IN AMERICA INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEWN IN AMERICA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2005
Business ALEI: 0840820
Annual report due: 28 Nov 2025
Business address: 7 CREST ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 54 DANBURY ROAD SUITE #240, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: john@sewninamerica.com

Industry & Business Activity

NAICS

315210 Cut and Sew Apparel Contractors

This industry comprises establishments commonly referred to as contractors primarily engaged in (1) cutting materials owned by others for apparel and accessories and/or (2) sewing materials owned by others for apparel and accessories. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NWX3 Active U.S./Canada Manufacturer 2007-02-21 2024-03-07 - -

Contact Information

POC JOHN MC LOUGHLIN
Phone +1 203-438-9149
Fax +1 203-438-9733
Address 54 DANBURY ROAD, SUITE 240, RIDGEFIELD, CT, 06877 4019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
JOHN MCLOUGHLIN Officer 54 DANBURY ROAD, SUITE #240, RIDGEFIELD, CT, 06877, United States 7 CREST ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MC LOUGHLIN Agent 7 CREST ROAD, RIDGEFIELD, CT, 06877, United States 54 Danbury Rd, #240, Ridgefield, CT, 06877-4019, United States +1 203-858-3314 john@sewninamerica.com 7 CREST ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144214 2024-10-29 - Annual Report Annual Report -
BF-0011171392 2023-11-01 - Annual Report Annual Report -
BF-0010729011 2022-11-14 - Annual Report Annual Report -
BF-0009864703 2022-01-26 - Annual Report Annual Report -
BF-0009316665 2022-01-26 - Annual Report Annual Report 2020
0006655644 2019-10-04 - Annual Report Annual Report 2019
0006272437 2018-11-06 - Annual Report Annual Report 2016
0006272435 2018-11-06 - Annual Report Annual Report 2015
0006272453 2018-11-06 - Annual Report Annual Report 2018
0006272440 2018-11-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7654007300 2020-04-30 0156 PPP 54 Danbury Rd #240, RIDGEFIELD, CT, 06877
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18922.01
Forgiveness Paid Date 2021-04-08

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
0005026327 Active OFS 2021-11-03 2027-04-07 AMENDMENT

Parties

Name SEWN IN AMERICA INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003146444 Active OFS 2016-10-27 2027-04-07 AMENDMENT

Parties

Name SEWN IN AMERICA INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002851871 Active OFS 2011-12-22 2027-04-07 AMENDMENT

Parties

Name SEWN IN AMERICA INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002846417 Active OFS 2011-11-22 2027-04-07 AMENDMENT

Parties

Name SEWN IN AMERICA INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002448908 Active OFS 2007-04-07 2027-04-07 ORIG FIN STMT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name SEWN IN AMERICA INC.
Role Debtor
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