Search icon

SIMPLY GRACE LLC

Company Details

Entity Name: SIMPLY GRACE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2014
Business ALEI: 1130824
Annual report due: 31 Mar 2025
NAICS code: 458110 - Clothing and Clothing Accessories Retailers
Business address: 46 PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States
Mailing address: PO BOX 716, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: candy@shopatgrace.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD SHAPIRO Agent 10 LIBERTY WAY UNIT A7, NIANTIC, CT, 06357, United States PO BOX 726, NIANTIC, CT, 06357, United States +1 860-985-6595 candy.shapiro@gmail.com 8 IRVING PL, NIANTIC, CT, 06357, United States

Officer

Name Role Business address Residence address
CANDY SHAPIRO Officer 10 LIBERTY WAY UNIT A6, NIANTIC, CT, 06357, United States 8 IRVING PL, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012231806 2024-03-22 No data Annual Report Annual Report No data
BF-0011323364 2023-03-31 No data Annual Report Annual Report No data
BF-0010290104 2022-03-21 No data Annual Report Annual Report 2022
0007211886 2021-03-09 No data Annual Report Annual Report 2021
0007208297 2021-03-08 2021-03-08 Interim Notice Interim Notice No data
0006864849 2020-03-31 No data Annual Report Annual Report 2020
0006389969 2019-02-18 No data Annual Report Annual Report 2019
0006142872 2018-03-28 No data Annual Report Annual Report 2018
0005716919 2016-12-12 No data Annual Report Annual Report 2017
0005511640 2016-03-11 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208488804 2021-04-09 0156 PPS 46 Pennsylvania Ave, Niantic, CT, 06357-3231
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-3231
Project Congressional District CT-02
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90954.78
Forgiveness Paid Date 2021-11-24
3602117200 2020-04-27 0156 PPP 46 PENNSYLVANIA AVE, NIANTIC, CT, 06357-3231
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9040
Loan Approval Amount (current) 90400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIANTIC, NEW LONDON, CT, 06357-3231
Project Congressional District CT-02
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91487.28
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website