Search icon

KEY TO THE PAST ANTIQUE CENTER LLC

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

Company Details

Entity Name: KEY TO THE PAST ANTIQUE CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2015
Business ALEI: 1176270
Annual report due: 31 Mar 2026
Business address: 301 E Main St, Clinton, CT, 06413-2232, United States
Mailing address: 125 PERRY ROAD, HAMDEN, CT, United States, 06514
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: keytothepastantique@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDITH SERRANO Agent 301 East Main St., Clinton, CT, 06413, United States 125 Perry Rd, Hamden, CT, 06514-3200, United States +1 203-996-1470 esmeantiques17@gmail.com 125 Perry Rd, Hamden, CT, 06514-3200, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUDITH SERRANO Officer 301 E Main St, Clinton, CT, 06413-2232, United States +1 203-996-1470 esmeantiques17@gmail.com 125 Perry Rd, Hamden, CT, 06514-3200, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047448 2025-03-06 - Annual Report Annual Report -
BF-0012419639 2024-03-08 - Annual Report Annual Report -
BF-0012537053 2024-01-23 2024-01-23 Change of Business Address Business Address Change -
BF-0011204534 2023-01-21 - Annual Report Annual Report -
BF-0010362375 2022-02-23 - Annual Report Annual Report 2022
0007333248 2021-05-12 - Annual Report Annual Report 2021
0007093215 2021-02-01 - Annual Report Annual Report 2020
0006395584 2019-02-20 - Annual Report Annual Report 2019
0006031878 2018-01-24 - Annual Report Annual Report 2018
0005851598 2017-05-29 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153798400 2021-02-07 0156 PPP 37 Frontage Rd, East Haven, CT, 06512-2102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
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 East Haven, NEW HAVEN, CT, 06512-2102
Project Congressional District CT-03
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12457.87
Forgiveness Paid Date 2021-10-14
2864658810 2021-04-13 0156 PPS 37 Frontage Rd, East Haven, CT, 06512-2102
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-2102
Project Congressional District CT-03
Number of Employees 1
NAICS code 453310
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 20902.06
Forgiveness Paid Date 2021-08-16
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