Search icon

THE TOY POST LLC

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

Company Details

Entity Name: THE TOY POST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2018
Business ALEI: 1276692
Annual report due: 31 Mar 2026
Business address: 73 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 73 BLACKMAN ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JOE@THETOYPOSTCT.COM

Industry & Business Activity

NAICS

459120 Hobby, Toy, and Game Retailers

This industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

Name Role Business address Residence address
ANNE HEDRICK Officer - 45 LEE RD, RIDGEFIELD, CT, 06877, United States
NATHAN T. SHAPIRO Officer 73 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States 14 Lawson Ln, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095432 2025-03-31 - Annual Report Annual Report -
BF-0012093167 2024-03-17 - Annual Report Annual Report -
BF-0011232358 2023-02-25 - Annual Report Annual Report -
BF-0010342299 2022-02-24 - Annual Report Annual Report 2022
0007364652 2021-06-04 2021-06-04 Interim Notice Interim Notice -
0007179949 2021-02-20 - Annual Report Annual Report 2021
0007179951 2021-02-20 2021-02-21 Change of Email Address Business Email Address Change -
0006949896 2020-07-20 - Annual Report Annual Report 2020
0006495562 2019-03-26 - Annual Report Annual Report 2019
0006203030 2018-06-19 2018-06-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433837702 2020-05-01 0156 PPP 180 POST ROAD EAST, WESTPORT, CT, 06880
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14455
Loan Approval Amount (current) 14455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14581.33
Forgiveness Paid Date 2021-03-17
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