Search icon

KLIM DESIGN, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KLIM DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 01 Dec 1965
Date of dissolution: 07 Apr 2025
Business ALEI: 0030240
Annual report due: 01 Dec 2025
Business address: 176 Bridle Path Road, Southbury, CT, 06488, United States
Mailing address: 176 Bridle Path Road, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MKLIM@KLIMDESIGN.COM

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLIM DESIGN, INC. PROFIT SHARING PLAN 2012 060806977 2014-03-17 KLIM DESIGN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-17
Business code 541400
Sponsor’s telephone number 8606781222
Plan sponsor’s mailing address AVON PARK NORTH PO BOX Y, AVON, CT, 06001
Plan sponsor’s address AVON PARK NORTH PO BOX Y, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060806977
Plan administrator’s name KLIM DESIGN, INC.
Plan administrator’s address AVON PARK NORTH, AVON, CT, 06001
Administrator’s telephone number 8606781222

Number of participants as of the end of the plan year

Active participants 4

Signature of

Role Plan administrator
Date 2014-03-17
Name of individual signing MATT KLIM
Valid signature Filed with authorized/valid electronic signature
KLIM DESIGN, INC. PROFIT SHARING PLAN 2011 060806977 2013-02-20 KLIM DESIGN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-17
Business code 541400
Sponsor’s telephone number 8606781222
Plan sponsor’s mailing address AVON PARK NORTH PO BOX Y, AVON, CT, 06001
Plan sponsor’s address AVON PARK NORTH PO BOX Y, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060806977
Plan administrator’s name KLIM DESIGN, INC.
Plan administrator’s address AVON PARK NORTH, AVON, CT, 06001
Administrator’s telephone number 8606781222

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2013-02-20
Name of individual signing MATT KLIM
Valid signature Filed with authorized/valid electronic signature
KLIM DESIGN INC PROFIT SHARING PLAN 2010 060806977 2013-05-14 KLIM DESIGN, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-17
Business code 541400
Sponsor’s telephone number 8606781222
Plan sponsor’s mailing address AVON PARK NORTH, AVON, CT, 06001
Plan sponsor’s address PO BOX Y, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060806977
Plan administrator’s name KLIM DESIGN INC
Plan administrator’s address AVON PARK NORTH, AVON, CT, 06001
Administrator’s telephone number 8606781222

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing MATT KLIM
Valid signature Filed with authorized/valid electronic signature
KLIM DESIGN INC PROFIT SHARING PLAN 2009 060806977 2011-02-15 KLIM DESIGN, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-17
Business code 541400
Sponsor’s telephone number 8606781222
Plan sponsor’s mailing address AVON PARK NORTH, AVON, CT, 06001
Plan sponsor’s address PO BOX Y, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060806977
Plan administrator’s name KLIM DESIGN INC
Plan administrator’s address AVON PARK NORTH, AVON, CT, 06001
Administrator’s telephone number 8606781222

Number of participants as of the end of the plan year

Active participants 5

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing MATT KLIM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCUS KLIM Agent 176 Bridle Path Rd, Southbury, CT, 06488-2437, United States PO Box 92, Southbury, CT, 06488, United States +1 860-678-1222 MKLIM@KLIMDESIGN.COM 176 Bridle Path Rd, Southbury, CT, 06488-2437, United States

Officer

Name Role Business address Phone E-Mail Residence address
Marcus Klim Officer 176 Bridle Path Rd, Southbury, CT, 06488-2437, United States - - 176 Bridle Path Rd, Southbury, CT, 06488-2437, United States
MARCUS KLIM Officer 176 Bridle Path Road, Southbury, CT, 06488, United States +1 860-678-1222 MKLIM@KLIMDESIGN.COM 176 Bridle Path Rd, Southbury, CT, 06488-2437, United States

History

Type Old value New value Date of change
Name change MATT KLIM & ASSOCIATES,INC. KLIM DESIGN, INC. 1994-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013364983 2025-04-07 2025-04-07 Dissolution Certificate of Dissolution -
BF-0012343225 2024-11-18 - Annual Report Annual Report -
BF-0012478253 2023-12-04 2023-12-04 Interim Notice Interim Notice -
BF-0011089591 2023-11-27 - Annual Report Annual Report -
BF-0010693573 2022-12-05 - Annual Report Annual Report -
BF-0009838191 2022-07-11 - Annual Report Annual Report -
BF-0008419333 2022-07-11 - Annual Report Annual Report 2020
0006763643 2020-02-12 - Annual Report Annual Report 2019
0006293470 2018-12-17 - Annual Report Annual Report 2018
0005989703 2017-12-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6370728304 2021-01-26 0156 PPS 21 Waterside Ct, Avon, CT, 06001-3750
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14480
Loan Approval Amount (current) 14480
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 Avon, HARTFORD, CT, 06001-3750
Project Congressional District CT-05
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14541.49
Forgiveness Paid Date 2021-07-06
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