Search icon

REVIVE BOUTIQUE CONSIGNMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: REVIVE BOUTIQUE CONSIGNMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2018
Business ALEI: 1264119
Annual report due: 31 Mar 2026
Business address: 1384 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States
Mailing address: 10 CARRIAGE DRIVE, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: allthingsnew5@yahoo.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY HOLMES Agent 1384 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 10 CARRIAGE DRIVE, SIMSBURY, CT, 06070, United States +1 860-960-6154 allthingsnew5@yahoo.com 10 CARRIAGE DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLY HOLMES Officer 1384 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States +1 860-960-6154 allthingsnew5@yahoo.com 10 CARRIAGE DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088852 2025-01-29 - Annual Report Annual Report -
BF-0012197425 2024-01-25 - Annual Report Annual Report -
BF-0011351001 2023-01-27 - Annual Report Annual Report -
BF-0010275544 2022-02-03 - Annual Report Annual Report 2022
0007123596 2021-02-04 - Annual Report Annual Report 2021
0006796304 2020-02-28 - Annual Report Annual Report 2020
0006714194 2020-01-07 2020-01-07 Interim Notice Interim Notice -
0006400234 2019-02-22 - Annual Report Annual Report 2019
0006091215 2018-02-16 2018-02-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362227206 2020-04-28 0156 PPP 1384 HOPMEADOW STREET, SIMSBURY, CT, 06070
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8827.19
Forgiveness Paid Date 2021-03-23
3394468506 2021-02-23 0156 PPS 1384 Hopmeadow St, Simsbury, CT, 06070-1411
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3140
Loan Approval Amount (current) 3140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1411
Project Congressional District CT-05
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3161.25
Forgiveness Paid Date 2021-11-05
See something incorrect or outdated? Let us know

Sources: 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