Search icon

SPROUTS, LLC

Company Details

Entity Name: SPROUTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2014
Business ALEI: 1161137
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 79 CEDAR HILL RD, NEWTOWN, CT, 06470, United States
Mailing address: 79 CEDAR HILL RD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sproutsvietnam@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM MORRIS Agent 79 CEDAR HILL RD, NEWTOWN, CT, 06470, United States 79 CEDAR HILL RD, NEWTOWN, CT, 06470, United States +1 914-393-1726 sproutsvietnam@yahoo.com 203 HANOVER ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
DUONG MORRIS Officer 6B ELIZABETH STREET, BETHEL, CT, 06801, United States No data No data 79 CEDAR HILL RD, NEWTOWN, CT, 06470, United States
WILLIAM MORRIS Officer 6B ELIZABETH STREET, BETHEL, CT, 06470, United States +1 914-393-1726 sproutsvietnam@yahoo.com 203 HANOVER ROAD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0007040 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 2001-08-01 2002-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012425362 2024-02-24 No data Annual Report Annual Report No data
BF-0011201866 2023-05-23 No data Annual Report Annual Report No data
BF-0010392197 2022-03-18 No data Annual Report Annual Report 2022
0007158657 2021-02-16 No data Annual Report Annual Report 2021
0006789791 2020-02-26 No data Annual Report Annual Report 2020
0006789784 2020-02-26 No data Annual Report Annual Report 2019
0006789764 2020-02-26 No data Annual Report Annual Report 2016
0006789774 2020-02-26 No data Annual Report Annual Report 2017
0006789780 2020-02-26 No data Annual Report Annual Report 2018
0005686719 2016-11-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486448508 2021-02-24 0156 PPS 6B Elizabeth St, Bethel, CT, 06801-2100
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33027
Loan Approval Amount (current) 33027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2100
Project Congressional District CT-05
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33239.64
Forgiveness Paid Date 2021-10-25
1567257310 2020-04-28 0156 PPP 6B ELIZABETH ST, BETHEL, CT, 06801-2100
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25345
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BETHEL, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20229.59
Forgiveness Paid Date 2021-07-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website