Search icon

PLAIN GOODS LLC

Company Details

Entity Name: PLAIN GOODS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2015
Business ALEI: 1189693
Annual report due: 31 Mar 2025
NAICS code: 455219 - All Other General Merchandise Retailers
Business address: 17 EAST SHORE RD, NEW PRESTON, CT, 06777, United States
Mailing address: 17 EAST SHORE RD, NEW PRESTON, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dparker@plain-goods.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL DEPERNO Agent 17 East Shore Rd, New Preston, CT, 06777, United States 17 East Shore Rd, New Preston, CT, 06777, United States +1 860-806-5260 dparker@plain-goods.com 33 Wheaton Rd, New Milford, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW FRY Officer 17 EAST SHORE RD, NEW PRESTON, CT, 06777, United States No data No data 33 MCALLISTER AVE, NORWALK, CT, 06854, United States
MICHAEL DEPERNO Officer 17 EAST SHORE RD, NEW PRESTON, CT, 06777, United States +1 860-806-5260 dparker@plain-goods.com 33 Wheaton Rd, New Milford, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412730 2024-03-27 No data Annual Report Annual Report No data
BF-0011448646 2023-03-29 No data Annual Report Annual Report No data
BF-0010398595 2022-03-17 No data Annual Report Annual Report 2022
0007237499 2021-03-17 No data Annual Report Annual Report 2021
0006862162 2020-03-31 No data Annual Report Annual Report 2020
0006821530 2020-03-09 No data Annual Report Annual Report 2019
0006396525 2019-02-21 No data Annual Report Annual Report 2018
0006066626 2018-02-09 No data Annual Report Annual Report 2017
0005658707 2016-09-27 No data Annual Report Annual Report 2016
0005423516 2015-10-28 2015-10-28 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204557004 2020-04-08 0156 PPP 17 East Shore Road, NEW PRESTON MARBLE DALE, CT, 06777-1618
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47660
Loan Approval Amount (current) 47660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PRESTON MARBLE DALE, LITCHFIELD, CT, 06777-1618
Project Congressional District CT-05
Number of Employees 6
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48012.15
Forgiveness Paid Date 2021-01-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website