Search icon

P & P STUDIOS, INC.

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

Company Details

Entity Name: P & P STUDIOS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1970
Business ALEI: 0035282
Annual report due: 26 Oct 2025
Business address: 73 MCINTOSH RD, STAMFORD, CT, 06903, United States
Mailing address: 73 MCINTOSH RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ppstudios@WeProduce.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Fishback Agent 73 MCINTOSH RD, STAMFORD, CT, 06903, United States 73 MCINTOSH RD, STAMFORD, CT, 06903, United States +1 203-253-4654 jrf2398@gmail.com 73 MCINTOSH RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
JOHN R. FISHBACK Officer 73 MCINTOSH ROAD, STAMFORD, CT, 06903, United States 73 MCINTOSH ROAD, STAMFORD, CT, 06903, United States
ABBIE C. WILSON Officer 73 MCINTOSH ROAD, STAMFORD, CT, 06903, United States 73 MCINTOSH ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217151 2024-10-11 - Annual Report Annual Report -
BF-0011089157 2023-09-26 - Annual Report Annual Report -
BF-0010255680 2022-09-26 - Annual Report Annual Report 2022
BF-0009816882 2021-10-01 - Annual Report Annual Report -
0006994623 2020-10-01 - Annual Report Annual Report 2020
0006990664 2020-09-23 - Annual Report Annual Report 2019
0006990659 2020-09-23 - Annual Report Annual Report 2018
0006990656 2020-09-23 - Annual Report Annual Report 2017
0005789215 2017-03-09 - Change of Business Address Business Address Change -
0005789206 2017-03-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823068306 2021-01-25 0156 PPS 73 McIntosh Rd, Stamford, CT, 06903-1833
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452.5
Loan Approval Amount (current) 20452.5
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 Stamford, FAIRFIELD, CT, 06903-1833
Project Congressional District CT-04
Number of Employees 2
NAICS code 512110
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 20625.09
Forgiveness Paid Date 2021-12-07
8638407209 2020-04-28 0156 PPP 73 MCINTOSH RD, STAMFORD, CT, 06903
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) 20452
Loan Approval Amount (current) 20452
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 STAMFORD, FAIRFIELD, CT, 06903-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 512110
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 20711.43
Forgiveness Paid Date 2021-08-11

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
0005133705 Active OFS 2023-04-14 2028-09-30 AMENDMENT

Parties

Name P & P STUDIOS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003259025 Active OFS 2018-08-02 2028-09-30 AMENDMENT

Parties

Name P & P STUDIOS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002959108 Active OFS 2013-09-30 2028-09-30 ORIG FIN STMT

Parties

Name P & P STUDIOS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
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