Search icon

AMAZING ACKEE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMAZING ACKEE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2018
Business ALEI: 1264853
Annual report due: 31 Mar 2025
Business address: 296 Broad St, Windsor, CT, 06095-2970, United States
Mailing address: 296 Broad St, C, Windsor, CT, United States, 06095-2970
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chantal@amazingackee.com

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

Officer

Name Role Business address Phone E-Mail Residence address
Chantal Tafari Officer 640 HILLIARD STREET SUITE 3203, MANCHESTER, CT, 06042, United States +1 860-756-6807 chantal@amazingackee.com 640 HILLIARD STREET SUITE 3203, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chantal Tafari Agent 640 HILLIARD STREET SUITE 3203, MANCHESTER, CT, 06042, United States 640 HILLIARD STREET SUITE 3203, MANCHESTER, CT, 06042, United States +1 860-756-6807 chantal@amazingackee.com 640 HILLIARD STREET SUITE 3203, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NAB.0001858 NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS PENDING REFERRED TO FOOD DIVISION - - -
BAK.0018644 BAKERY PENDING REFERRED TO FOOD DIVISION - - -
BAK.0018323 BAKERY ACTIVE CURRENT 2024-03-25 2024-03-25 2025-06-30
NAB.0001699 NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS LAPSED - 2022-05-20 2023-07-01 2024-06-30
FME.0000818 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2020-04-20 2024-07-18 2025-06-30
BAK.0016494 BAKERY INACTIVE - 2018-03-20 2019-07-01 2020-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012804026 2024-10-28 2024-10-28 Change of Business Address Business Address Change -
BF-0012045404 2024-01-30 - Annual Report Annual Report -
BF-0011225880 2023-01-14 - Annual Report Annual Report -
BF-0010412621 2022-03-28 - Annual Report Annual Report 2022
0007121579 2021-02-04 - Annual Report Annual Report 2021
0006752917 2020-02-11 - Annual Report Annual Report 2020
0006491323 2019-03-26 - Annual Report Annual Report 2019
0006102017 2018-02-23 2018-02-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835428605 2021-03-15 0156 PPP 640 Hilliard St Ste 3203, Manchester, CT, 06042-2770
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3078.63
Loan Approval Amount (current) 3078.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-2770
Project Congressional District CT-01
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3099.63
Forgiveness Paid Date 2021-11-22

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
0005206583 Active MUNICIPAL 2024-04-12 2039-04-12 ORIG FIN STMT

Parties

Name AMAZING ACKEE LLC
Role Debtor
Name TOWN OF MANCHESTER CT
Role Secured Party
0005019733 Active OFS 2021-10-05 2026-10-05 ORIG FIN STMT

Parties

Name AMAZING ACKEE LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003356547 Active OFS 2020-02-21 2025-02-21 ORIG FIN STMT

Parties

Name AMAZING ACKEE LLC
Role Debtor
Name HEDCO, INC.
Role Secured Party
Name THOMAS CHANTAL
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