Search icon

SHELLEY A. TERRY, LLC

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

Company Details

Entity Name: SHELLEY A. TERRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2013
Business ALEI: 1110428
Annual report due: 31 Mar 2026
Business address: 75 ACRE LANE, RIDGEFIELD, CT, 06877, United States
Mailing address: 75 ACRE LANE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shelleyterryllc@yahoo.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHELLEY ANNE TERRY Agent 75 ACRE LANE, RIDGEFIELD, CT, 06877, United States 75 ACRE LANE, RIDGEFIELD, CT, 06877, United States +1 203-912-0472 shelleyterryllc@yahoo.com 75 ACRE LANE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
SHELLEY A. TERRY Officer 75 ACRE LANE, RIDGEFIELD, CT, 06877, United States 75 ACRE LANE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026322 2025-03-14 - Annual Report Annual Report -
BF-0012165217 2024-02-05 - Annual Report Annual Report -
BF-0011297061 2023-01-26 - Annual Report Annual Report -
BF-0010220605 2022-03-18 - Annual Report Annual Report 2022
0007101843 2021-02-01 - Annual Report Annual Report 2021
0006831592 2020-03-13 - Annual Report Annual Report 2020
0006393417 2019-02-19 - Annual Report Annual Report 2019
0006063690 2018-02-08 - Annual Report Annual Report 2018
0005867892 2017-06-14 - Annual Report Annual Report 2017
0005600653 2016-07-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464718302 2021-01-27 0156 PPS 75 Acre Ln, Ridgefield, CT, 06877-5501
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-5501
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15884.84
Forgiveness Paid Date 2021-08-16
8839047204 2020-04-28 0156 PPP 75 ACRE LN, RIDGEFIELD, CT, 06877-5501
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-5501
Project Congressional District CT-04
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16609.85
Forgiveness Paid Date 2020-12-31
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