Search icon

CENTURY REPRODUCTION CORPORATION

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

Company Details

Entity Name: CENTURY REPRODUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 1971
Business ALEI: 0082565
Annual report due: 15 Sep 2025
Business address: 32 HIGHLINE TRAIL, STAMFORD, CT, 06902, United States
Mailing address: 32 HIGHLINE TRAIL, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DAVID@SKYVIEWSURVEY.COM

Industry & Business Activity

NAICS

541922 Commercial Photography

This U.S. industry comprises establishments primarily engaged in providing commercial photography services, generally for advertising agencies, publishers, and other business and industrial users. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID MARGOLIS Agent 32 HIGHLINE TRAIL, STAMFORD, CT, 06902, United States 32 HIGHLINE TRAIL, STAMFORD, CT, 06902, United States +1 203-253-2500 DAVID@SKYVIEWSURVEY.COM 32 HIGHLINE TRAIL, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID MARGOLIS Officer 32 HIGHLINE TRAIL, STAMFORD, CT, 06902, United States +1 203-253-2500 DAVID@SKYVIEWSURVEY.COM 32 HIGHLINE TRAIL, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change AARON MARGOLIS, INC. CENTURY REPRODUCTION CORPORATION 1972-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048947 2024-08-16 - Annual Report Annual Report -
BF-0011078894 2023-08-17 - Annual Report Annual Report -
BF-0010194492 2022-08-18 - Annual Report Annual Report 2022
BF-0009812307 2021-09-16 - Annual Report Annual Report -
0006972150 2020-09-03 - Annual Report Annual Report 2020
0006628124 2019-08-21 - Annual Report Annual Report 2019
0006229669 2018-08-09 - Annual Report Annual Report 2018
0005928121 2017-09-18 - Annual Report Annual Report 2017
0005650260 2016-09-13 - Annual Report Annual Report 2016
0005650255 2016-09-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245827201 2020-04-27 0156 PPP 32 HIGHLINE TRL, STAMFORD, CT, 06902-1004
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-1004
Project Congressional District CT-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10114.52
Forgiveness Paid Date 2021-06-29
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