Search icon

NEW ENGLAND TOY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND TOY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2012
Business ALEI: 1085161
Annual report due: 31 Mar 2025
Business address: 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States
Mailing address: 4 MCLEAN ST., SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jlivingston@newenglandtoy.com

Industry & Business Activity

NAICS

423920 Toy and Hobby Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA E. LIVINGSTON Agent 4 MCLEAN ST., SIMSBURY, CT, 06070, United States 4 MCLEAN ST., SIMSBURY, CT, 06070, United States +1 860-655-6089 jlivingston@newenglandtoy.com 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States

Officer

Name Role Phone E-Mail Residence address
JOSHUA E. LIVINGSTON Officer +1 860-655-6089 jlivingston@newenglandtoy.com 4 MCLEAN STREET, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100661 2024-01-24 - Annual Report Annual Report -
BF-0011439481 2023-01-26 - Annual Report Annual Report -
BF-0010349824 2022-02-27 - Annual Report Annual Report 2022
0007101384 2021-02-01 - Annual Report Annual Report 2021
0006794113 2020-02-28 - Annual Report Annual Report 2020
0006357467 2019-02-04 - Annual Report Annual Report 2019
0006357460 2019-02-04 - Annual Report Annual Report 2018
0006357459 2019-02-04 - Annual Report Annual Report 2017
0005666618 2016-10-05 - Annual Report Annual Report 2016
0005542700 2016-04-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148738306 2021-01-26 0156 PPS 4 McLean St, Simsbury, CT, 06070-2121
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-2121
Project Congressional District CT-05
Number of Employees 1
NAICS code 423920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30122.47
Forgiveness Paid Date 2021-07-08
See something incorrect or outdated? Let us know

Sources: 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