Search icon

KNIT TWO-GETHER, LLC

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

Company Details

Entity Name: KNIT TWO-GETHER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2011
Business ALEI: 1054633
Annual report due: 31 Mar 2025
Business address: 57 SOUTH STREET, VERNON, CT, 06066, United States
Mailing address: 435 HARTFORD TPKE SUITE J, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: nancy@knittwo-gether.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 Phone E-Mail Residence address
ROBERT MICHAUD Officer - - 17 PATRICIA DR, SHELTON, CT, 06484-3524, United States
NANCY MICHAUD Officer +1 860-508-1354 nancy@knittwo-gether.com 57 SOUTH STREET, VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY MICHAUD Agent 435J HARTFORD TPKE, VERNON, CT, 06066, United States 435 Hartford Turnpike, Suite J, Vernon, CT, 06066, United States +1 860-508-1354 nancy@knittwo-gether.com 57 SOUTH STREET, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093522 2024-11-18 - Annual Report Annual Report -
BF-0011427379 2023-02-14 - Annual Report Annual Report -
BF-0010338748 2022-02-27 - Annual Report Annual Report 2022
0007185078 2021-02-23 - Annual Report Annual Report 2021
0006861543 2020-03-31 - Annual Report Annual Report 2020
0006493444 2019-03-26 - Annual Report Annual Report 2019
0006024997 2018-01-22 - Annual Report Annual Report 2018
0005951354 2017-10-23 - Annual Report Annual Report 2017
0005693579 2016-11-10 - Annual Report Annual Report 2016
0005500108 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118567406 2020-05-05 0156 PPP 57 SOUTH ST, VERNON ROCKVILLE, CT, 06066
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1380
Loan Approval Amount (current) 1380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1407.45
Forgiveness Paid Date 2022-05-19
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