Search icon

CINDERELLA'S ATTIC, LLC

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

Company Details

Entity Name: CINDERELLA'S ATTIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Oct 2012
Business ALEI: 1084871
Annual report due: 31 Mar 2025
Business address: 1058 BOSTON POST RD, GUILFORD, CT, 06437, United States
Mailing address: 1058 BOSTON POST ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cinderellasattic@hotmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
PARALLAX GROUP INTERNATIONAL, LLC Agent

Officer

Name Role Business address Residence address
MS KRISTIN RIPPEL Officer 1058 BOSTON POST RD, GUILFORD, CT, 06437, United States 6 CIDER MILL LANE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012074345 2024-01-18 - Annual Report Annual Report -
BF-0011437430 2023-02-08 - Annual Report Annual Report -
BF-0010203337 2022-04-16 - Annual Report Annual Report 2022
0007097549 2021-02-01 - Annual Report Annual Report 2021
0006805356 2020-03-02 - Annual Report Annual Report 2020
0006805344 2020-03-02 - Annual Report Annual Report 2019
0006378543 2019-02-11 - Annual Report Annual Report 2018
0006378542 2019-02-11 - Annual Report Annual Report 2017
0005666068 2016-10-04 - Annual Report Annual Report 2016
0005410731 2015-10-12 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5195597205 2020-04-27 0156 PPP 1058 Boston Post Rd, Guilford, CT, 06437
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13212
Loan Approval Amount (current) 13212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13310.36
Forgiveness Paid Date 2021-01-28
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