Search icon

NEW CANAAN TOY STORE LLC

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

Company Details

Entity Name: NEW CANAAN TOY STORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2018
Business ALEI: 1280875
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
NATHAN T. SHAPIRO Officer 73 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States 14 Lawson Ln, RIDGEFIELD, CT, 06877, United States
ANNE HEDRICK Officer - 45 LEE RD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PSF.000230 PET SHOP INACTIVE OUT OF BUSINESS 2011-04-29 2014-04-16 2014-12-31

History

Type Old value New value Date of change
Name change NCTS LLC NEW CANAAN TOY STORE LLC 2018-09-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097411 2025-03-31 - Annual Report Annual Report -
BF-0012191328 2024-03-28 - Annual Report Annual Report -
BF-0011231281 2023-02-26 - Annual Report Annual Report -
BF-0010407117 2022-02-24 - Annual Report Annual Report 2022
0007364668 2021-06-04 2021-06-04 Interim Notice Interim Notice -
0007179957 2021-02-20 - Annual Report Annual Report 2021
0006949908 2020-07-20 - Annual Report Annual Report 2020
0006495682 2019-03-26 - Annual Report Annual Report 2019
0006241299 2018-09-04 2018-09-04 Amendment Amend Name -
0006226437 2018-08-02 2018-08-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8038768302 2021-01-29 0156 PPS 94 Park St, New Canaan, CT, 06840-5432
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13997
Loan Approval Amount (current) 13997
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 Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-5432
Project Congressional District CT-04
Number of Employees 9
NAICS code 453998
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 14177.24
Forgiveness Paid Date 2022-05-19
5036897705 2020-05-01 0156 PPP 94 PARK ST, NEW CANAAN, CT, 06840-5401
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) 13997
Loan Approval Amount (current) 13997
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 NEW CANAAN, FAIRFIELD, CT, 06840-5401
Project Congressional District CT-04
Number of Employees 2
NAICS code 451120
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 14119.33
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