Search icon

PURE LOVE GRANOLA, LLC

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

Company Details

Entity Name: PURE LOVE GRANOLA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2013
Business ALEI: 1119962
Annual report due: 31 Mar 2026
Business address: 124 SIMSBURY RD. #16, AVON, CT, 06001, United States
Mailing address: 124 SIMSBURY RD., A-17, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen@purelovegranola.net

Industry & Business Activity

NAICS

311811 Retail Bakeries

This U.S. industry comprises establishments primarily engaged in retailing bread and other bakery products not for immediate consumption made on the premises from flour, not from prepared dough. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN B. GAUVAIN Agent 136 SIMSBURY RD., #16, AVON, CT, 06001, United States 124 SIMSBURY RD. #A-17, AVON, CT, 06001, United States +1 860-978-9711 karen@purelovegranola.net 20 WOODSIDE CIRCLE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN B. GAUVAIN Officer 136 SIMSBURY RD. #16, AVON, CT, 06001, United States +1 860-978-9711 karen@purelovegranola.net 20 WOODSIDE CIRCLE, SIMSBURY, CT, 06070, United States
LYNN SEERY Officer 136 SIMSBURY RD. #16, AVON, CT, 06001, United States - - 777 JEROME AVE., BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015037 BAKERY INACTIVE WITHDRAWN - - -
FME.0000107 FOOD MANUFACTURING ESTABLISHMENT INACTIVE WITHDRAWN - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030994 2025-03-29 - Annual Report Annual Report -
BF-0012329737 2024-02-22 - Annual Report Annual Report -
BF-0011314311 2023-01-25 - Annual Report Annual Report -
BF-0010344938 2022-01-07 - Annual Report Annual Report 2022
0007093831 2021-02-01 - Annual Report Annual Report 2021
0006799346 2020-02-29 - Annual Report Annual Report 2020
0006380207 2019-02-12 - Annual Report Annual Report 2019
0006060489 2018-02-07 - Annual Report Annual Report 2018
0006060479 2018-02-07 - Annual Report Annual Report 2017
0005929259 2017-09-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8964908306 2021-01-30 0156 PPP 136 Simsbury Rd, Avon, CT, 06001-3760
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Avon, HARTFORD, CT, 06001-3760
Project Congressional District CT-05
Number of Employees 7
NAICS code 311824
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27634.11
Forgiveness Paid Date 2021-08-16
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