Search icon

COUNTY REPRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTY REPRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 1964
Business ALEI: 0011471
Annual report due: 27 Jan 2026
Business address: 39 BELDEN ST., STAMFORD, CT, 06902, United States
Mailing address: 39 BELDEN ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: janbazinet24@gmail.com

Industry & Business Activity

NAICS

325910 Printing Ink Manufacturing

This industry comprises establishments primarily engaged in manufacturing printing and inkjet inks and inkjet cartridges. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAN BAZINET Agent 39 Belden St, Stamford, CT, 06902-7302, United States 24 BIRDSALL AVENUE, TRUMBULL, CT, 06611, United States +1 203-521-3354 janbazinet24@gmail.com 24 BIRDSALL AVENUE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEBASTIAN BAZINET Officer 39 BELDEN ST, STAMFORD, CT, 06902, United States - - 24 BIRDSALL AVE, TRUMBULL, CT, 06611, United States
JAN BAZINET Officer 39 BELDEN ST, STAMFORD, CT, 06902, United States +1 203-521-3354 janbazinet24@gmail.com 24 BIRDSALL AVENUE, TRUMBULL, CT, 06611, United States

Form 5500 Series

Employer Identification Number (EIN):
060791951
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897485 2025-01-27 - Annual Report Annual Report -
BF-0012315141 2024-02-26 - Annual Report Annual Report -
BF-0011080547 2023-01-29 - Annual Report Annual Report -
BF-0010172253 2022-01-20 - Annual Report Annual Report 2022
BF-0010424997 2022-01-20 - Interim Notice Interim Notice -

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95205.00
Total Face Value Of Loan:
95205.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95205
Current Approval Amount:
95205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95679.72

Debts and Liens

Subsequent Filing No:
0005167459
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-10-02
Lapse Date:
2028-10-04
Subsequent Filing No:
0005160468
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-08-21
Lapse Date:
2028-08-21
Subsequent Filing No:
0003268743
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-10-04
Lapse Date:
2028-10-04

Reviews Leave a review

This company hasn't received any reviews.

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