Search icon

DIVERSIFIED DESIGN TECHNOLOGIES, INC.

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

Company Details

Entity Name: DIVERSIFIED DESIGN TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1984
Business ALEI: 0152414
Annual report due: 01 Feb 2026
Business address: 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 117 HUBBARD ST, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: garrett@designrx.biz

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARRETT BRIAN LUDWIG Officer 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States
SYDNEY ELKIN Officer 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States 5 IRONWOOD LANE, WEST HARTFORD, CT, 06117, United States

Director

Name Role Business address Residence address
GARRETT BRIAN LUDWIG Director 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARRET B. LUDWIG Agent 117 HUBBARD STREET, SAME AS RES., GLASTONBURY, CT, 06033, United States 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States +1 860-209-0421 garrett@designrx.biz 117 HUBBARD STREET, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912992 2025-01-03 - Annual Report Annual Report -
BF-0012311738 2024-01-02 - Annual Report Annual Report -
BF-0011386656 2023-02-14 - Annual Report Annual Report -
BF-0010380669 2022-02-10 - Annual Report Annual Report 2022
0007226434 2021-03-12 - Annual Report Annual Report 2021
0006741603 2020-02-05 - Annual Report Annual Report 2020
0006714297 2020-01-07 - Annual Report Annual Report 2019
0006326487 2019-01-18 - Annual Report Annual Report 2018
0005762936 2017-02-06 - Annual Report Annual Report 2017
0005471442 2016-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827978904 2021-04-30 0156 PPS 117 Hubbard St, Glastonbury, CT, 06033-2933
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) 4165
Loan Approval Amount (current) 4165
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 Glastonbury, HARTFORD, CT, 06033-2933
Project Congressional District CT-01
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4189.99
Forgiveness Paid Date 2021-12-16
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