Search icon

THE TRUNK SHOW LLC

Company Details

Entity Name: THE TRUNK SHOW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2019
Business ALEI: 1314345
Annual report due: 31 Mar 2025
NAICS code: 458110 - Clothing and Clothing Accessories Retailers
Business address: 72 GARDEN STREET, FARMINGTON, CT, 06032, United States
Mailing address: 72 GARDEN STREET, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kathy@thetrunkshowct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kathleen Jannuzzi Agent 1019 Farmington Ave, Farmington, CT, 06032-1511, United States 72 Garden St, Farmington, CT, 06032-2206, United States +1 860-490-2665 kathy@thetrunkshowct.com 72 Garden Street, Farmington, CT, 06032-2206, United States

Officer

Name Role Business address Residence address
KATHLEEN JANNUZZI Officer 72 GARDEN STREET, FARMINGTON, CT, 06032, United States 72 GARDEN STREET, FARMINGTON, CT, 06032, United States
PETER JANNUZZI Officer 72 GARDEN STREET, FARMINGTON, CT, 06032, United States 72 GARDEN STREET, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012059586 2024-03-21 No data Annual Report Annual Report No data
BF-0011482747 2023-02-17 No data Annual Report Annual Report No data
BF-0010912244 2022-09-23 No data Annual Report Annual Report No data
BF-0008140402 2022-09-23 No data Annual Report Annual Report 2020
BF-0009910904 2022-09-23 No data Annual Report Annual Report No data
0006589103 2019-07-02 2019-07-02 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662987108 2020-04-10 0156 PPP 72 garden street, FARMINGTON, CT, 06032-2206
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-2206
Project Congressional District CT-05
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5064.52
Forgiveness Paid Date 2021-08-12
1702568603 2021-03-13 0156 PPS 72 Garden St, Farmington, CT, 06032-2206
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2206
Project Congressional District CT-05
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5030.14
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website