Search icon

NATURAL SELECTIONS CPI, LLC

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

Company Details

Entity Name: NATURAL SELECTIONS CPI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2010
Business ALEI: 1016798
Annual report due: 31 Mar 2025
Business address: 143 BOGGS HILL ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 143 BOGGS HILL ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamesopdahl@yahoo.com

Industry & Business Activity

NAICS

337212 Custom Architectural Woodwork and Millwork Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing custom designed interiors consisting of architectural woodwork and fixtures utilizing wood, wood products, and plastics laminates. All of the industry output is made to individual order on a job shop basis and requires skilled craftsmen as a labor input. A job might include custom manufacturing of display fixtures, gondolas, wall shelving units, entrance and window architectural detail, sales and reception counters, wall paneling, and matching furniture. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES OPDAHL Agent 143 BOGGS HILL ROAD, NEWTOWN, CT, 06470, United States 143 BOGGS HILL ROAD, NEWTOWN, CT, 06470, United States +1 352-502-3496 jamesopdahl@yahoo.com 143 BOGGS HILL ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES OPDAHL Officer 143 BOGGS HILL ROAD, NEWTOWN, CT, 06470, United States +1 352-502-3496 jamesopdahl@yahoo.com 143 BOGGS HILL ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153104 2024-03-20 - Annual Report Annual Report -
BF-0011188500 2023-02-02 - Annual Report Annual Report -
BF-0010747308 2022-07-24 - Annual Report Annual Report -
BF-0008188994 2022-06-30 - Annual Report Annual Report 2012
BF-0010009351 2022-06-30 - Annual Report Annual Report -
BF-0008188993 2022-06-30 - Annual Report Annual Report 2018
BF-0008188990 2022-06-30 - Annual Report Annual Report 2016
BF-0008188992 2022-06-30 - Annual Report Annual Report 2014
BF-0008188998 2022-06-30 - Annual Report Annual Report 2020
BF-0008188997 2022-06-30 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075649005 2021-05-14 0156 PPP 143 Boggs Hill Rd, Newtown, CT, 06470-1967
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1967
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.01
Forgiveness Paid Date 2021-10-29
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