Search icon

AMY S. THALL (GOLDSMITH), LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMY S. THALL (GOLDSMITH), LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2008
Business ALEI: 0945710
Annual report due: 31 Mar 2025
Business address: 152 SIMSBURY ROAD BLDG. 9, 1ST FL., AVON, CT, 06001, United States
Mailing address: 124 SIMSBURY ROAD #9Q, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: asthallgoldsmith@gmail.com

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY S. THALL Agent 152 SIMSBURY ROAD, BLDG. 9, 1ST FL., AVON, CT, 06001, United States 124 SIMSBURY ROAD, #9Q, AVON, CT, 06001, United States +1 860-794-8973 asthallgoldsmith@gmail.com 14 SEPTEMBER WAY, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMY S. THALL Officer 152 SIMSBURY ROAD, BLDG. 9 1ST FL., AVON, CT, 06001, United States +1 860-794-8973 asthallgoldsmith@gmail.com 14 SEPTEMBER WAY, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308148 2024-02-23 - Annual Report Annual Report -
BF-0011289945 2023-01-17 - Annual Report Annual Report -
BF-0010379637 2022-03-22 - Annual Report Annual Report 2022
0007226554 2021-03-12 - Annual Report Annual Report 2021
0006760753 2020-02-19 - Annual Report Annual Report 2020
0006373461 2019-02-08 - Annual Report Annual Report 2019
0006089771 2018-01-26 - Annual Report Annual Report 2014
0006089783 2018-01-26 - Annual Report Annual Report 2018
0006089779 2018-01-26 - Annual Report Annual Report 2016
0006089780 2018-01-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476687309 2020-04-29 0156 PPP 124 SIMSBURY RD 9Q, AVON, CT, 06001-3743
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-3743
Project Congressional District CT-05
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6837.07
Forgiveness Paid Date 2020-11-20
See something incorrect or outdated? Let us know

Sources: 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