Search icon

SPLURGE GIFTS INCORPORATED

Company Details

Entity Name: SPLURGE GIFTS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2007
Business ALEI: 0916441
Annual report due: 22 Oct 2025
NAICS code: 459420 - Gift, Novelty, and Souvenir Retailers
Business address: 39 LEWIS STREET, GREENWICH, CT, 06830, United States
Mailing address: 39 LEWIS STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: sonia@splurgegifts.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SONIA SOTIRE MALLOY Agent 39 LEWIS ST, GREENWICH, CT, 06830, United States 39 LEWIS ST, GREENWICH, CT, 06830, United States +1 917-734-3263 sonia@splurgegifts.com 20 Harbor View Ave, Norwalk, CT, 06854-4821, United States

Officer

Name Role Business address Residence address
SONIA S MALLOY Officer 39 LEWIS STREET, GREENWICH, CT, 06830, United States 401 Commons Park S, 854, Stamford, CT, 06902-7095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149773 2024-10-22 No data Annual Report Annual Report No data
BF-0011421009 2023-10-25 No data Annual Report Annual Report No data
BF-0010874166 2022-10-22 No data Annual Report Annual Report No data
BF-0009818267 2022-05-19 No data Annual Report Annual Report No data
0006983608 2020-09-21 No data Annual Report Annual Report 2019
0006983610 2020-09-21 No data Annual Report Annual Report 2020
0006183304 2018-05-10 2018-05-10 Change of Agent Agent Change No data
0006181341 2018-05-10 2018-05-10 First Report Organization and First Report No data
0003561409 2007-10-22 No data Business Formation Certificate of Incorporation No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2818255002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SPLURGE GIFTS INCORPORATED
Recipient Name Raw SPLURGE GIFTS INCORPORATED
Recipient DUNS 012066398
Recipient Address 19 A EAST PUTNAM AVE, GREENWICH, FAIRFIELD, CONNECTICUT, 68300-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583728403 2021-02-02 0156 PPS 39 Lewis St, Greenwich, CT, 06830-5553
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44832
Loan Approval Amount (current) 44832
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 Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5553
Project Congressional District CT-04
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45188.36
Forgiveness Paid Date 2021-11-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website