Search icon

FULLY MAYDEN, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FULLY MAYDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2014
Business ALEI: 1162209
Annual report due: 31 Mar 2025
Business address: 64 SINAWOY RD., COS COB, CT, 06807, United States
Mailing address: 64 SINAWOY RD., COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: raha@fullymayden.com

Industry & Business Activity

NAICS

424120 Stationery and Office Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stationery, office supplies, and/or gift wrap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAHA G. ODELFELT Agent 64 SINAWOY RD., COS COB, CT, 06807, United States 64 SINAWOY RD., COS COB, CT, 06807, United States +1 917-783-5332 raha@fullymayden.com 64 SINAWOY RD., COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
FULLY MAYDEN, LLC Officer 64 SINAWOY RD., COS COB, CT, 06807, United States 64 SINAWOY RD., COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012421663 2024-02-06 - Annual Report Annual Report -
BF-0011198789 2023-02-08 - Annual Report Annual Report -
BF-0010242840 2022-03-28 - Annual Report Annual Report 2022
0007168715 2021-02-17 - Annual Report Annual Report 2021
0007168691 2021-02-17 - Annual Report Annual Report 2019
0007168709 2021-02-17 - Annual Report Annual Report 2020
0006358308 2019-02-04 - Annual Report Annual Report 2016
0006358327 2019-02-04 - Annual Report Annual Report 2018
0006358299 2019-02-04 - Annual Report Annual Report 2015
0006358317 2019-02-04 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959538001 2020-06-23 0156 PPP 64 SINAWOY RD, COS COB, CT, 06807
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.44
Forgiveness Paid Date 2021-05-06
See something incorrect or outdated? Let us know

Sources: 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