Search icon

MINTY LLC

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

Company Details

Entity Name: MINTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 2016
Business ALEI: 1223410
Annual report due: 31 Mar 2025
Business address: 22 Broad Street, MILFORD, CT, 06460, United States
Mailing address: 22 Broad Street, 14, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: help@shoplovet.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACY BONOSCONI Agent 22 Broad St, 14, Milford, CT, 06460-3328, United States 22 Broad St, 14, Milford, CT, 06460-3328, United States +1 203-922-2720 help@shoplovet.com 102 INDIAN WELL RD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
TRACY BONOSCONI Officer 22 Broad Street, 14, MILFORD, CT, 06460, United States +1 203-922-2720 help@shoplovet.com 102 INDIAN WELL RD, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253317 2024-05-01 - Annual Report Annual Report -
BF-0011460395 2023-03-24 - Annual Report Annual Report -
BF-0010629366 2022-07-03 - Annual Report Annual Report -
BF-0009976605 2022-05-20 - Annual Report Annual Report -
BF-0009424646 2022-05-20 - Annual Report Annual Report 2020
BF-0009424644 2022-05-20 - Annual Report Annual Report 2018
BF-0009424645 2022-05-20 - Annual Report Annual Report 2019
BF-0009424643 2022-05-20 - Annual Report Annual Report 2017
0005709111 2016-11-30 2016-11-30 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005032887 Active OFS 2021-12-06 2026-12-06 ORIG FIN STMT

Parties

Name MINTY LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
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