Search icon

WHISTLE STOP BAKERY, LLC

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

Company Details

Entity Name: WHISTLE STOP BAKERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 2008
Business ALEI: 0957303
Annual report due: 31 Mar 2024
Business address: 20 PORTLAND AVENUE, RIDGEFIELD, CT, 06877, United States
Mailing address: 90 NASHVILLE RD 90 NASHVILLE RD, BETHEL, CT, United States, 06801
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lollyturner@sbcglobal.net

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOLLY TURNER Agent 20 PORTLAND AVENUE, RIDGEFIELD, CT, 06877, United States 90 NASHVILLE RD, BETHEL, CT, 06801, United States +1 203-918-0903 lollyturner@sbcglobal.net CT, 90 NASHVILLE RD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOLLY TURNER Officer 20 PORTLAND AVENUE, RIDGEFIELD, CT, 06877, United States +1 203-918-0903 lollyturner@sbcglobal.net CT, 90 NASHVILLE RD, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0012551 BAKERY LAPSED - 2007-10-31 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011288388 2023-03-03 - Annual Report Annual Report -
BF-0010371905 2022-04-05 - Annual Report Annual Report 2022
0007234539 2021-03-16 - Annual Report Annual Report 2017
0007234566 2021-03-16 - Annual Report Annual Report 2019
0007234528 2021-03-16 - Annual Report Annual Report 2016
0007234577 2021-03-16 - Annual Report Annual Report 2020
0007234583 2021-03-16 - Annual Report Annual Report 2021
0007234502 2021-03-16 - Annual Report Annual Report 2015
0007234555 2021-03-16 - Annual Report Annual Report 2018
0005272614 2015-02-04 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866458507 2021-02-26 0156 PPP 20 Portland Ave, Ridgefield, CT, 06877-6227
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41142
Loan Approval Amount (current) 41142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-6227
Project Congressional District CT-04
Number of Employees 7
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41466.63
Forgiveness Paid Date 2021-12-20
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