Search icon

LIFESTYLES OF WOLCOTT, INC.

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

Company Details

Entity Name: LIFESTYLES OF WOLCOTT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2017
Business ALEI: 1250075
Annual report due: 18 Sep 2025
Business address: 858 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States
Mailing address: 858 LAKEWOOD ROAD, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lee@shop-lifestyles.com

Industry & Business Activity

NAICS

459420 Gift, Novelty, and Souvenir Retailers

This industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEONETTE A TESTA Agent 858 Lakewood Rd, Waterbury, CT, 06704-2423, United States 858 LAKEWOOD RD, WATERBURY, CT, 06704, United States +1 203-558-2625 lee@shop-lifestyles.com 858 LAKEWOOD RD, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Residence address
LEONETTE A. TESTA Officer 858 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States 858 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States
JOHN J. CARUSELLO Officer 858 Lakewood Road, Waterbury, CT, 06704, United States 858 Lakewood Road, Waterbury, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.01858 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT LAPSED LAPSED 2019-10-16 2023-03-01 2024-02-29
PME.0010400 NON LEGEND DRUG PERMIT LAPSED LAPSED 2019-07-02 2023-01-01 2023-12-31
ECD.01728 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2019-06-13 2024-04-01 2025-02-28
PME.0009987 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2017-10-16 2024-01-30 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110826 2024-09-03 - Annual Report Annual Report -
BF-0011340553 2024-01-30 - Annual Report Annual Report -
BF-0010299863 2022-10-14 - Annual Report Annual Report 2022
BF-0009814500 2021-11-12 - Annual Report Annual Report -
0007248416 2021-03-22 - Annual Report Annual Report 2020
0006888254 2020-04-20 - Annual Report Annual Report 2019
0006232004 2018-08-13 - Annual Report Annual Report 2018
0005950684 2017-10-16 2017-10-16 First Report Organization and First Report -
0005929661 2017-09-18 2017-09-18 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325568505 2021-03-12 0156 PPS 1515 Wolcott Rd, Wolcott, CT, 06716-1351
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17152
Loan Approval Amount (current) 17152
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 N
Business Age Description Existing or more than 2 years old
Project Address Wolcott, NEW HAVEN, CT, 06716-1351
Project Congressional District CT-05
Number of Employees 9
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17238.93
Forgiveness Paid Date 2021-09-20
9237137204 2020-04-28 0156 PPP 1515 WOLCOTT ROAD, WOLCOTT, CT, 06716
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14744
Loan Approval Amount (current) 14744
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 N
Business Age Description New Business or 2 years or less
Project Address WOLCOTT, NEW HAVEN, CT, 06716-0001
Project Congressional District CT-05
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14876.9
Forgiveness Paid Date 2021-04-01
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