Search icon

CREATIVE FLORAL DESIGNS BY TAMMY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CREATIVE FLORAL DESIGNS BY TAMMY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2009
Business ALEI: 0973213
Annual report due: 31 Mar 2026
Business address: 331 Main St, Durham, CT, 06422, United States
Mailing address: 8 FAR HORIZON DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wildwisteriatg@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tammy Gullo Agent 331 Main St, Durham, CT, 06422, United States 8 Far Horizon Dr, Wallingford, CT, 06492-2472, United States +1 203-641-1589 wildwisteriatg@gmail.com 8 Far Horizon Dr, Wallingford, CT, 06492-2472, United States

Officer

Name Role Business address Residence address
TAMMY GULLO Officer 331 MAIN ST, DURHAM, CT, 06422, United States 8 FAR HORIZON DRIVE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997392 2025-03-09 - Annual Report Annual Report -
BF-0012281129 2024-02-09 - Annual Report Annual Report -
BF-0011176181 2023-03-16 - Annual Report Annual Report -
BF-0010533035 2022-04-06 - Annual Report Annual Report -
BF-0009920474 2022-01-20 - Annual Report Annual Report -
BF-0008858724 2022-01-07 - Annual Report Annual Report 2015
BF-0008858720 2022-01-07 - Annual Report Annual Report 2018
BF-0008858721 2022-01-07 - Annual Report Annual Report 2020
BF-0008858723 2022-01-07 - Annual Report Annual Report 2017
BF-0008858725 2022-01-07 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8611537202 2020-04-28 0156 PPP 331 Main St, Durham, CT, 06422
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21325
Loan Approval Amount (current) 21325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Durham, MIDDLESEX, CT, 06422-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21520.48
Forgiveness Paid Date 2021-04-08
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