Search icon

ROSEMARY HALLGARTEN LLC

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

Company Details

Entity Name: ROSEMARY HALLGARTEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2024
Business ALEI: 0958537
Annual report due: 31 Mar 2025
Business address: 1095 MORRIS AVENUE, SUITE 450, UNION, NJ, 07083, United States
Mailing address: 1095 MORRIS AVENUE, SUITE 450, UNION, NJ, United States, 07083
ZIP code: 06851
County: Fairfield
Total authorized shares: 1000
E-Mail: rosemary@rosemaryhallgarten.com
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROSEMARY HALLGARTEN LLC, NEW YORK 5825424 NEW YORK
Headquarter of ROSEMARY HALLGARTEN LLC, NEW YORK 7394668 NEW YORK
Headquarter of ROSEMARY HALLGARTEN LLC, FLORIDA M24000009067 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEMARY HALLGARTEN, INC. RETIREMENT TRUST 2023 201185265 2024-07-10 ROSEMARY HALLGARTEN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541600
Sponsor’s telephone number 2032591003
Plan sponsor’s address 163 MAIN ST, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
ROSEMARY HALLGARTEN, INC. RETIREMENT TRUST 2022 201185265 2023-07-17 ROSEMARY HALLGARTEN, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541600
Sponsor’s telephone number 2032591003
Plan sponsor’s address 163 MAIN ST, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
NICHOLAS SCHILLING Officer 1095 MORRIS AVENUE, SUITE 450, UNION, NJ, 07083, United States 1095 MORRIS AVENUE, SUITE 450, UNION, NJ, 07083, United States
RICHARD KILMER Officer 1095 MORRIS AVENUE, SUITE 450, UNION, NJ, 07083, United States 1095 MORRIS AVENUE, SUITE 450, UNION, NJ, 07083, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change ROSEMARY HALLGARTEN INC. ROSEMARY HALLGARTEN LLC 2024-06-14
Name change TAPPETI, INC. ROSEMARY HALLGARTEN INC. 2016-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992813 2025-03-27 - Annual Report Annual Report -
BF-0013265672 2025-01-02 2025-01-02 Change of Agent Agent Change -
BF-0012665994 2024-06-14 2024-06-14 Conversion Certificate of Conversion -
BF-0011289743 2023-12-03 - Annual Report Annual Report -
BF-0010251714 2022-12-13 - Annual Report Annual Report 2022
BF-0009830112 2021-12-01 - Annual Report Annual Report -
0007060325 2021-01-11 - Annual Report Annual Report 2020
0006716374 2020-01-08 - Annual Report Annual Report 2019
0006279214 2018-11-17 - Annual Report Annual Report 2018
0005971925 2017-11-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043758307 2021-01-20 0156 PPS 116 Sherman St, Fairfield, CT, 06824-5822
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115835
Loan Approval Amount (current) 115835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5822
Project Congressional District CT-04
Number of Employees 8
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116584.71
Forgiveness Paid Date 2021-09-20
9238227002 2020-04-09 0156 PPP 116 Sherman Street, FAIRFIELD, CT, 06824-5822
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115354
Loan Approval Amount (current) 115354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5822
Project Congressional District CT-04
Number of Employees 8
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116167.89
Forgiveness Paid Date 2020-12-28

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
0005229499 Active OFS 2024-07-18 2029-07-18 ORIG FIN STMT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name BMO Harris Bank N.A., as Administrative Agent
Role Secured Party
0005223003 Active OFS 2024-06-17 2026-05-18 AMENDMENT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0005208414 Active OFS 2024-04-18 2026-05-13 AMENDMENT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003417270 Active OFS 2020-12-17 2026-05-18 AMENDMENT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003417267 Active OFS 2020-12-17 2026-05-13 AMENDMENT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003121027 Active OFS 2016-05-18 2026-05-18 ORIG FIN STMT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003119967 Active OFS 2016-05-13 2026-05-13 ORIG FIN STMT

Parties

Name ROSEMARY HALLGARTEN LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A., D/B/A WESTPORT NATIONAL BANK
Role Secured Party
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