Search icon

SHOP AT SEVEN MAIN, LLC

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

Company Details

Entity Name: SHOP AT SEVEN MAIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Dec 2018
Business ALEI: 1293912
Annual report due: 31 Mar 2025
Business address: 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States
Mailing address: 18 PLUMTREES ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JB@NEWMILFORDRENTALS.COM

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT CIOFFOLETTI Agent 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States +1 203-733-1725 JB@NEWMILFORDRENTALS.COM 56 WOOD CREEK ROAD, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT CIOFFOLETTI Officer 18 PLUMTREES ROAD, DANBURY, CT, 06810, United States +1 203-733-1725 JB@NEWMILFORDRENTALS.COM 56 WOOD CREEK ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065491 2024-03-29 - Annual Report Annual Report -
BF-0011236426 2023-03-23 - Annual Report Annual Report -
BF-0010772883 2023-03-23 - Annual Report Annual Report -
BF-0008129806 2022-07-20 - Annual Report Annual Report 2019
BF-0008129805 2022-07-20 - Annual Report Annual Report 2020
BF-0009912196 2022-07-20 - Annual Report Annual Report -
0006297687 2018-12-21 2018-12-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721318302 2021-01-27 0156 PPP 18 Plumtrees Rd, Danbury, CT, 06810-7023
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7023
Project Congressional District CT-05
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18075
Forgiveness Paid Date 2021-06-30

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
0005277277 Active OFS 2025-03-24 2030-03-24 ORIG FIN STMT

Parties

Name JIC Shop, LLC
Role Debtor
Name SHOP AT SEVEN MAIN, LLC
Role Secured Party
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