Search icon

UNTAPPED & UNCORKED LLC

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

Company Details

Entity Name: UNTAPPED & UNCORKED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2017
Business ALEI: 1260359
Annual report due: 31 Mar 2025
Business address: 584 ELM STREET, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 584 ELM STREET, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: elmstreetpackagestore@gmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Renouf Agent 594 North Street, Windsor Locks, CT, 06096, United States PO Box 546, Windsor Locks, CT, 06096, United States +1 860-930-9280 drenouf@cpabhs.com 7 Roland Street, Enfield, CT, 06082, United States

Officer

Name Role Business address Residence address
PAULA M. WOODHOUSE Officer 584 ELM STREET, WINDSOR LOCKS, CT, 06096, United States 6 NORTHEAST DRIVE, GRANBY, CT, 06060, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015590 PACKAGE STORE LIQUOR ACTIVE CURRENT 2018-03-19 2024-03-19 2025-03-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011348171 2024-06-04 - Annual Report Annual Report -
BF-0012303357 2024-06-04 - Annual Report Annual Report -
BF-0010542159 2024-05-31 - Annual Report Annual Report -
BF-0012620305 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008155400 2022-04-04 - Annual Report Annual Report 2020
BF-0009899678 2022-04-04 - Annual Report Annual Report -
BF-0008155367 2022-03-23 - Annual Report Annual Report 2019
0006425983 2019-03-05 - Annual Report Annual Report 2018
0006008903 2017-12-22 2017-12-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138448206 2020-08-07 0156 PPP 584 ELM ST, WINDSOR LOCKS, CT, 06096-1603
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR LOCKS, HARTFORD, CT, 06096-1603
Project Congressional District CT-01
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5535.41
Forgiveness Paid Date 2021-03-31
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