Search icon

CANDY SHOP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANDY SHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1140641
Annual report due: 31 Mar 2026
Business address: 10 COTTRELL STREET, MYSTIC, CT, 06355, United States
Mailing address: 34 MISTUXET AVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mysticcandyshop@yahoo.com

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANA SADLER Officer 10 COTTRELL STREET, MYSTIC, CT, 06355, United States 34 MISTUXET AVE, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dana Sadler Agent 10 COTTRELL STREET, MYSTIC, CT, 06355, United States 34 Mistuxet Ave, Mystic, CT, 06355-2716, United States +1 860-326-8822 mysticcandyshop@yahoo.com 34 Mistuxet Ave, Mystic, CT, 06355-2716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036372 2025-03-10 - Annual Report Annual Report -
BF-0012308330 2024-01-28 - Annual Report Annual Report -
BF-0011323961 2023-01-21 - Annual Report Annual Report -
BF-0010410401 2022-02-14 - Annual Report Annual Report 2022
0007217614 2021-03-10 - Annual Report Annual Report 2021
0007100987 2021-02-01 - Annual Report Annual Report 2020
0006476892 2019-03-19 - Annual Report Annual Report 2019
0006331543 2019-01-22 - Annual Report Annual Report 2018
0006109056 2018-03-06 - Annual Report Annual Report 2015
0006109079 2018-03-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549308307 2021-01-27 0156 PPP 10 Cottrell St, Mystic, CT, 06355-2604
Loan Status Date 2021-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3385.42
Loan Approval Amount (current) 3385.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2604
Project Congressional District CT-02
Number of Employees 1
NAICS code 445292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3397.76
Forgiveness Paid Date 2021-06-15
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