Search icon

BEARDSLEY PUBLISHING CORP.

Headquarter

Company Details

Entity Name: BEARDSLEY PUBLISHING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Nov 1986
Business ALEI: 0190837
Business address: 238 WOODBURY ROAD, WASHINGTON, CT, 06793, United States
Mailing address: P.O. BOX 644, WOODBURY, CT, United States, 06798
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: donna@saminfo.com

Links between entities

Type Company Name Company Number State
Headquarter of BEARDSLEY PUBLISHING CORP., COLORADO 20151561730 COLORADO

Agent

Name Role Business address E-Mail Residence address
DAVID H. ROWAN Agent 45 MAIN STREET, NORTH, WOODBURY, CT, 06798, United States donna@saminfo.com PAINTER HILL RD, ROXBURY, CT, 06783, United States

Officer

Name Role Business address Residence address
JENNIFER JANE ROWAN Officer 21114 COLINA DRIVE, TOPANGA, CA, 90290, United States 21114 COLINA DRIVE, TOPANGA, CA, 90290, United States
OLIVIA ANN ROWAN-ELDER Officer 70 POND STREET, NATICK, MA, 01760, United States 70 POND STREET, NATICK, MA, 01760, United States
DONNA LEE JACOBS Officer 238 WOODBURY ROAD, WASHINGTON, CT, 06793, United States 238 WOODBURY ROAD, WASHINGTON, CT, 06793, United States
ANDREW H. ROWAN Officer 84 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States 84 CROSS BROOK ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011950541 2023-08-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011823020 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006673606 2019-11-06 No data Annual Report Annual Report 2014
0006673693 2019-11-06 No data Annual Report Annual Report 2015
0006673763 2019-11-06 No data Annual Report Annual Report 2018
0006673707 2019-11-06 No data Annual Report Annual Report 2016
0006673712 2019-11-06 No data Annual Report Annual Report 2017
0005043933 2014-02-20 No data Annual Report Annual Report 2013
0004806076 2013-02-21 No data Annual Report Annual Report 2012
0004607730 2012-05-02 No data Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916578301 2021-01-21 0156 PPS 238 Woodbury Rd, Washington, CT, 06793-1519
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95817
Loan Approval Amount (current) 95817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washington, LITCHFIELD, CT, 06793-1519
Project Congressional District CT-05
Number of Employees 6
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96454.9
Forgiveness Paid Date 2021-09-23
5086427702 2020-05-01 0156 PPP 238 WOODBURY RD, WASHINGTON, CT, 06793-1519
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95815
Loan Approval Amount (current) 95815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WASHINGTON, LITCHFIELD, CT, 06793-1519
Project Congressional District CT-05
Number of Employees 7
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96434.86
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website