Search icon

VINTAGE HOME DECOR OF OLD SAYBROOK INC.

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

Company Details

Entity Name: VINTAGE HOME DECOR OF OLD SAYBROOK INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2016
Business ALEI: 1194690
Annual report due: 08 Jan 2026
Business address: 40 Main St, Centerbrook, CT, 06409-1071, United States
Mailing address: PO BOX 172, NIANTIC, CT, United States, 06357
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1
E-Mail: amanda@vintagehomedecorstore.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMANDA RUSS BOEHM Agent 40 Main St, Centerbrook, CT, 06409-1071, United States PO Box 172, Niantic, CT, 06357, United States +1 860-460-2606 amanda@vintagehomedecorstore.com 20 Oakridge Dr, Old Lyme, CT, 06371-1823, United States

Director

Name Role Business address Phone E-Mail Residence address
AMANDA RUSS BOEHM Director 40 Main St, Centerbrook, CT, 06409-1071, United States +1 860-460-2606 amanda@vintagehomedecorstore.com 20 Oakridge Dr, Old Lyme, CT, 06371-1823, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061228 2024-12-11 - Annual Report Annual Report -
BF-0012262887 2024-01-08 - Annual Report Annual Report -
BF-0011954794 2023-08-31 2023-08-31 Change of Agent Address Agent Address Change -
BF-0011848166 2023-06-14 2023-06-14 Change of Business Address Business Address Change -
BF-0009804852 2023-03-07 - Annual Report Annual Report -
BF-0011448860 2023-03-07 - Annual Report Annual Report -
BF-0010895980 2023-03-07 - Annual Report Annual Report -
0006717236 2020-01-09 - Annual Report Annual Report 2019
0006717232 2020-01-09 - Annual Report Annual Report 2018
0006717241 2020-01-09 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995647108 2020-04-12 0156 PPP 821 BOSTON POST RD, OLD SAYBROOK, CT, 06475-2130
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14607
Loan Approval Amount (current) 14607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-2130
Project Congressional District CT-02
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14749.01
Forgiveness Paid Date 2021-04-08
4784808403 2021-02-06 0156 PPS 821 Boston Post Rd, Old Saybrook, CT, 06475-2130
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10407.5
Loan Approval Amount (current) 10407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-2130
Project Congressional District CT-02
Number of Employees 5
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 10557.54
Forgiveness Paid Date 2022-08-11
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