Search icon

WHIPPED UP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHIPPED UP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Jun 2011
Business ALEI: 1041196
Annual report due: 31 Mar 2024
Business address: 11 OVERBROOK LANE, WESTON, CT, 06883, United States
Mailing address: 11 OVERBROOK LANE, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: corey@whippedupcreations.com

Industry & Business Activity

NAICS

424420 Packaged Frozen Food Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of packaged frozen foods (except dairy products). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEUBXFZ53VM4 2024-12-05 11 OVERBROOK LN, WESTON, CT, 06883, 2315, USA 11 OVERBROOK LN, WESTON, CT, 06883, 2315, USA

Business Information

URL unbakeables.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-08
Initial Registration Date 2018-04-16
Entity Start Date 2011-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COREY TOLKIN
Role OWNER
Address 11 OVERBROOK LANE, WESTON, CT, 06883, USA
Government Business
Title PRIMARY POC
Name COREY TOLKIN
Role OWNER
Address 11 OVERBROOK LANE, WESTON, CT, 06883, USA
Past Performance Information not Available

Officer

Name Role Residence address
JULIE TOLKIN Officer 11 OVERBROOK LANE, WESTON, CT, 06883, United States
COREY TOLKIN Officer 11 OVERBROOK LANE, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COREY NICOLE TOLKIN Agent 11 OVERBROOK LANE, WESTON, CT, 06883, United States 11 OVERBROOK LANE, WESTON, CT, 06883, United States +1 203-613-1819 corey@whippedupcreations.com 11 OVERBROOK LANE, WESTON, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015800 BAKERY INACTIVE - 2015-12-08 2023-07-01 2024-06-30
BAK.0014808 BAKERY INACTIVE DOES NOT WISH TO RENEW 2013-03-14 2015-07-01 2016-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011422893 2023-03-16 - Annual Report Annual Report -
BF-0010343156 2022-03-29 - Annual Report Annual Report 2022
0007107264 2021-02-02 - Annual Report Annual Report 2021
0006782280 2020-02-25 - Annual Report Annual Report 2020
0006406512 2019-02-25 - Annual Report Annual Report 2019
0006198618 2018-06-13 - Annual Report Annual Report 2018
0006075837 2018-02-13 - Annual Report Annual Report 2017
0006075832 2018-02-13 - Annual Report Annual Report 2016
0005858061 2017-06-06 - Annual Report Annual Report 2015
0005118521 2014-06-04 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075497302 2020-04-30 0156 PPP 11 Overbrook Lane, Weston, CT, 06883
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5542.37
Loan Approval Amount (current) 5542.37
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 Weston, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 424420
Borrower Race White
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 Unanswered
Forgiveness Amount 5579.86
Forgiveness Paid Date 2021-02-16
4082128406 2021-02-06 0156 PPS 11 Overbrook Ln, Weston, CT, 06883-2315
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5730
Loan Approval Amount (current) 5730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, FAIRFIELD, CT, 06883-2315
Project Congressional District CT-04
Number of Employees 2
NAICS code 424420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5774.11
Forgiveness Paid Date 2021-11-17
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