Search icon

ZACZYNSKI SALES LLC

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

Company Details

Entity Name: ZACZYNSKI SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1140518
Annual report due: 31 Mar 2026
Business address: 31 CLINTON AVE, NORWICH, CT, 06360, United States
Mailing address: 31 CLINTON AVE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: davesmattressandfurniture@gmail.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID JOSEPH ZACZYNSKI Agent 31 CLINTON AVE, NORWICH, CT, 06360, United States 31 CLINTON AVE, NORWICH, CT, 06360, United States +1 860-916-5040 david.zaczynski@gmail.com 37 DENLER DR, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Residence address
ZACZYNSKI SALES LLC Officer 31 CLINTON AVE, NORWICH, CT, 06360, United States 37 DENLER DR., CT, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036331 2025-03-13 - Annual Report Annual Report -
BF-0012335897 2024-02-29 - Annual Report Annual Report -
BF-0011322674 2023-03-01 - Annual Report Annual Report -
BF-0010235083 2022-02-26 - Annual Report Annual Report 2022
0007134500 2021-02-08 - Annual Report Annual Report 2021
0007134488 2021-02-08 - Annual Report Annual Report 2020
0006397238 2019-02-21 - Annual Report Annual Report 2019
0006161656 2018-04-14 - Annual Report Annual Report 2018
0005848704 2017-05-23 - Annual Report Annual Report 2017
0005848702 2017-05-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4853477409 2020-05-11 0156 PPP U, NORWICH, CT, 06360
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8757
Loan Approval Amount (current) 11090
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 NORWICH, NEW LONDON, CT, 06360-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 442110
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 11163.53
Forgiveness Paid Date 2021-01-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003378020 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name ZACZYNSKI SALES LLC
Role Debtor
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