Search icon

FOUNDATION RX SHELTON, LLC

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

Company Details

Entity Name: FOUNDATION RX SHELTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2018
Business ALEI: 1280210
Annual report due: 31 Mar 2025
Business address: 890 BRIDGEPORT AVE., STE. 14, SHELTON, CT, 06484, United States
Mailing address: 890 BRIDGEPORT AVE., STE. 14, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MADUNKIN89@GMAIL.COM

Industry & Business Activity

NAICS

456191 Food (Health) Supplement Retailers

This U.S. industry comprises establishments primarily engaged in retailing food supplement products, such as vitamins, nutrition supplements, and body enhancing supplements. Learn more at the U.S. Census Bureau

Agent

Name Role
ROSENBERG, MILLER, HITE & MORILLA, LLC Agent

Officer

Name Role Business address Residence address
MATTHEW DUNCAN Officer 890 BRIDGEPORT AVE., STE. 14, SHELTON, CT, 06484, United States 65 BEARDSLEY PKWY., TRUMBULL, CT, 06611, United States
RAYMOND O'CONNELL Officer 890 BRIDGEPORT AVE., STE. 14, SHELTON, CT, 06484, United States 155 VICTORIA LAWN, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188996 2024-04-24 - Annual Report Annual Report -
BF-0010601979 2023-03-13 - Annual Report Annual Report -
BF-0011230324 2023-03-13 - Annual Report Annual Report -
BF-0009847745 2022-05-19 - Annual Report Annual Report -
BF-0008280009 2022-05-19 - Annual Report Annual Report 2019
BF-0008280010 2022-05-19 - Annual Report Annual Report 2020
0006222605 2018-07-26 2018-07-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2905967102 2020-04-11 0156 PPP 890 BRIDGEPORT AVE, SHELTON, CT, 06484-4625
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4605
Loan Approval Amount (current) 4605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SHELTON, FAIRFIELD, CT, 06484-4625
Project Congressional District CT-03
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4662.03
Forgiveness Paid Date 2021-07-27
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