Search icon

WESTPORT YARNS, LLC

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

Company Details

Entity Name: WESTPORT YARNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2010
Business ALEI: 0994631
Annual report due: 31 Mar 2026
Business address: 582 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 582 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: STAGLANE1@GMAIL.COM

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH SCHAEFER Officer 582 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-258-5578 BETHSCHAEFER@OPTONLINE.NET 26 CHANDLERS LANE SOUTH, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH SCHAEFER Agent 582 Post Rd E, Westport, CT, 06880-4549, United States 26 CHANDLERS LANE SOUTH, FAIRFIELD, CT, 06824, United States +1 203-258-5578 BETHSCHAEFER@OPTONLINE.NET 26 CHANDLERS LANE SOUTH, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999635 2025-03-06 - Annual Report Annual Report -
BF-0012193966 2024-03-12 - Annual Report Annual Report -
BF-0011174322 2023-03-13 - Annual Report Annual Report -
BF-0010329652 2022-03-01 - Annual Report Annual Report 2022
0007177638 2021-02-19 - Annual Report Annual Report 2021
0006767311 2020-02-17 - Annual Report Annual Report 2020
0006431996 2019-03-07 - Annual Report Annual Report 2019
0005995455 2018-01-03 - Annual Report Annual Report 2018
0005713029 2016-12-06 - Annual Report Annual Report 2017
0005456204 2015-12-31 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3949575009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WESTPORT YARNS LLC
Recipient Name Raw WESTPORT YARNS LLC
Recipient DUNS 071148261
Recipient Address 582 POST ROAD EAST, WESTPORT, FAIRFIELD, CONNECTICUT, 68800-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4442.00
Face Value of Direct Loan 105000.00
Link View Page
3959315005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WESTPORT YARNS LLC
Recipient Name Raw WESTPORT YARNS LLC
Recipient DUNS 071148261
Recipient Address 582 POST ROAD EAST, WESTPORT, FAIRFIELD, CONNECTICUT, 68800-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2750.00
Face Value of Direct Loan 65000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552107105 2020-04-13 0156 PPP 582 POST RD E, WESTPORT, CT, 06880-4549
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7847.5
Loan Approval Amount (current) 7848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-4549
Project Congressional District CT-04
Number of Employees 7
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7911.54
Forgiveness Paid Date 2021-02-12

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
0005121629 Active OFS 2023-02-23 2028-04-04 AMENDMENT

Parties

Name WESTPORT YARNS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003375967 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name WESTPORT YARNS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003234632 Active OFS 2018-04-04 2028-04-04 ORIG FIN STMT

Parties

Name WESTPORT YARNS, LLC
Role Debtor
Name TD BANK, N.A.
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