Search icon

FOG FACTORY NEW LONDON LLC

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

Company Details

Entity Name: FOG FACTORY NEW LONDON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2021
Business ALEI: 1378472
Annual report due: 31 Mar 2025
Business address: 391 COLMAN ST, NEW LONDON, CT, 06320, United States
Mailing address: 391 COLMAN ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: FOGFACTORYVAPESHOP@GMAIL.COM

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOG FACTORY NEW LONDON LLC 401(K) PLAN 2023 474914177 2024-10-15 FOG FACTORY NEW LONDON LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424940
Sponsor’s telephone number 8605749073
Plan sponsor’s address 391 COLMAN STREET, NEW LONDON, CT, 06320
FOG FACTORY NEW LONDON LLC 401(K) PLAN 2022 474914177 2023-10-09 FOG FACTORY NEW LONDON LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424940
Sponsor’s telephone number 8605749073
Plan sponsor’s address 391 COLMAN STREET, NEW LONDON, CT, 06320
FOG FACTORY NEW LONDON LLC 401(K) PLAN 2021 474914177 2022-10-17 FOG FACTORY NEW LONDON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424940
Sponsor’s telephone number 8605749073
Plan sponsor’s address 391 COLMAN STREET, NEW LONDON, CT, 06320

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHANDLER KOPACZ Agent 391 COLMAN ST, NEW LONDON, CT, 06320, United States 391 COLMAN ST, NEW LONDON, CT, 06320, United States +1 617-840-0895 kopaczcha@gmail.com CONNECTICUT, 61 Montauk Ave, New London, CT, 06320-4913, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHANDLER KOPACZ Officer 391 COLMAN ST, 391 COLMAN ST, NEW LONDON, CT, 06320, United States +1 617-840-0895 kopaczcha@gmail.com CONNECTICUT, 61 Montauk Ave, New London, CT, 06320-4913, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.02200 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2021-01-05 2024-03-01 2025-02-28
ECD.01162 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE - 2017-05-24 2019-03-01 2020-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216488 2024-05-29 - Annual Report Annual Report -
BF-0011094824 2023-02-17 - Annual Report Annual Report -
BF-0010318118 2022-09-02 - Annual Report Annual Report 2022
0007298542 2021-04-14 2021-04-14 Change of Agent Address Agent Address Change -
0007174251 2021-02-17 2021-02-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8165807308 2020-05-01 0156 PPP 391 COLMAN ST, NEW LONDON, CT, 06320-3713
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) 14410
Loan Approval Amount (current) 14410
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-3713
Project Congressional District CT-02
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14531.99
Forgiveness Paid Date 2021-03-10

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
0003390436 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name FOG FACTORY NEW LONDON LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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