Search icon

THE PAINTED COOKIE LLC

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

Company Details

Entity Name: THE PAINTED COOKIE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2009
Business ALEI: 0986775
Annual report due: 31 Mar 2026
Business address: 101 Old Ridgefield Rd, Wilton, CT, 06897, United States
Mailing address: 101 Old Ridgefield Rd, The Painted Cookie, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thepaintedcookie@gmail.com

Industry & Business Activity

NAICS

311821 Cookie and Cracker Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing cookies, crackers, and other products, such as ice cream cones. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN S. SCHMITT Officer 101 Old Ridgefield Rd, The Painted Cookie, Wilton, CT, 06897, United States +1 203-515-1433 thepaintedcookie@gmail.com 116 BORGLUM ROAD, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN S. SCHMITT Agent 101 Old Ridgefield Rd, The Painted Cookie, Wilton, CT, 06897-3047, United States 101 Old Ridgefield Rd, The Painted Cookie, Wilton, CT, 06897-3047, United States +1 203-515-1433 thepaintedcookie@gmail.com 116 BORGLUM ROAD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0018043 BAKERY ACTIVE CURRENT 2023-06-20 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002093 2025-02-26 - Annual Report Annual Report -
BF-0012202163 2024-03-19 - Annual Report Annual Report -
BF-0012037190 2023-10-29 2023-10-29 Change of Business Address Business Address Change -
BF-0011179481 2023-02-23 - Annual Report Annual Report -
BF-0010603624 2022-06-30 - Annual Report Annual Report -
BF-0008870869 2022-05-17 - Annual Report Annual Report 2020
BF-0009872981 2022-05-17 - Annual Report Annual Report -
0006374812 2019-02-09 - Annual Report Annual Report 2019
0006374811 2019-02-09 - Annual Report Annual Report 2018
0006059016 2018-02-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8046927306 2020-05-01 0156 PPP 196 Danbury Rd, Wilton, CT, 06897
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2619.65
Loan Approval Amount (current) 2619.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2646.13
Forgiveness Paid Date 2021-05-06
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