Search icon

PURSUIT OF PASTRY, LLC

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

Company Details

Entity Name: PURSUIT OF PASTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2018
Business ALEI: 1259944
Annual report due: 31 Mar 2026
Business address: 719 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 719 BOSTON POST ROAD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JILL_PETERSON@ATT.NET

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL PETERSON Agent 719 Boston Post Rd, Old Saybrook, CT, 06475-2125, United States 719 Boston Post Rd, Old Saybrook, CT, 06475-2125, United States +1 860-575-4362 jill_peterson@att.net 188 INJUN HOLLOW RD, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
JILL PETERSON Officer 719 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States +1 860-575-4362 jill_peterson@att.net 188 INJUN HOLLOW RD, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086926 2025-03-28 - Annual Report Annual Report -
BF-0012302764 2024-01-11 - Annual Report Annual Report -
BF-0011350355 2023-03-08 - Annual Report Annual Report -
BF-0010603084 2022-07-12 - Annual Report Annual Report -
BF-0009646104 2022-05-19 - Annual Report Annual Report 2020
BF-0009862808 2022-05-19 - Annual Report Annual Report -
0006484738 2019-03-22 - Annual Report Annual Report 2019
0006483046 2019-03-21 2019-03-21 Change of Agent Address Agent Address Change -
0006000699 2018-01-09 2018-01-09 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
0005090026 Active OFS 2022-08-30 2026-11-24 AMENDMENT

Parties

Name PURSUIT OF PASTRY, LLC
Role Debtor
Name Square Financial Services, Inc.
Role Secured Party
0005030779 Active OFS 2021-11-24 2026-11-24 ORIG FIN STMT

Parties

Name PURSUIT OF PASTRY, LLC
Role Debtor
Name Square Financial Services, Inc.
Role Secured Party
0003384081 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PURSUIT OF PASTRY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003304692 Active OFS 2019-05-02 2024-05-02 ORIG FIN STMT

Parties

Name HEDCO, INC.
Role Secured Party
Name PURSUIT OF PASTRY, LLC
Role Debtor
Name PETERSON JILL
Role Debtor
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