Search icon

MOODUS PACKAGE STORE, LLC

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

Company Details

Entity Name: MOODUS PACKAGE STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2010
Business ALEI: 1007603
Annual report due: 31 Mar 2026
Business address: 23 FALLS ROAD, MOODUS, CT, 06469, United States
Mailing address: P.O. BOX 76, MOODUS, CT, United States, 06469
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: djacome212@hotmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
diana dutch Agent 23 Falls Rd, p.o. box 76, Moodus, CT, 06469-1209, United States 23 Falls Rd, p.o. box 76, Moodus, CT, 06469-1209, United States +1 860-334-0410 djacome212@hotmail.com 1557 Saybrook Rd, Haddam, CT, 06438-1321, United States

Officer

Name Role Residence address
DIANA DUTCH Officer 1557 SAYBROOK ROAD, HADDAM, CT, 06438, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014745 PACKAGE STORE LIQUOR ACTIVE CURRENT 2010-09-30 2024-09-30 2025-09-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004250 2025-03-19 - Annual Report Annual Report -
BF-0012154443 2024-02-23 - Annual Report Annual Report -
BF-0011184410 2023-01-24 - Annual Report Annual Report -
BF-0010198043 2022-03-01 - Annual Report Annual Report 2022
0007127156 2021-02-05 - Annual Report Annual Report 2021
0006876448 2020-04-06 - Annual Report Annual Report 2020
0006402109 2019-02-23 - Annual Report Annual Report 2019
0006059110 2018-02-07 - Annual Report Annual Report 2018
0005871619 2017-06-20 - Annual Report Annual Report 2017
0005571708 2016-05-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142027205 2020-04-27 0156 PPP 152 E H Colchester Turnpike, Moodus, CT, 06469
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Moodus, MIDDLESEX, CT, 06469-0001
Project Congressional District CT-02
Number of Employees 7
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45332.5
Forgiveness Paid Date 2021-02-01
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