Search icon

JOSEPH'S PHOTOGRAPHY, INC.

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

Company Details

Entity Name: JOSEPH'S PHOTOGRAPHY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1986
Business ALEI: 0194335
Annual report due: 19 Dec 2025
Business address: 158 MIDDLESEX AVE, CHESTER, CT, 06412, United States
Mailing address: 158 MIDDLESEX AVE, CHESTER, CT, United States, 06412
ZIP code: 06412
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joe@josephs.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
JOSEPH C. PECORARO Officer +1 860-526-5019 joe@josephs.com 189 MIDDLESEX AVENUE, CHESTER, CT, 06412, United States
DEBBIE A. PECORARO Officer - - 158 MIDDLESEX AVE, chester, CT, 06412, United States

Director

Name Role Phone E-Mail Residence address
JOSEPH C. PECORARO Director +1 860-526-5019 joe@josephs.com 189 MIDDLESEX AVENUE, CHESTER, CT, 06412, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH C. PECORARO Agent 189 MIDDLESEX AVENUE, CHESTER, CT, 06412, United States 189 MIDDLESEX AVENUE, CHESTER, CT, 06412, United States +1 860-526-5019 joe@josephs.com 189 MIDDLESEX AVENUE, CHESTER, CT, 06412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307514 2025-03-01 - Annual Report Annual Report -
BF-0011384655 2023-12-05 - Annual Report Annual Report -
BF-0009959791 2023-08-04 - Annual Report Annual Report -
BF-0010855493 2023-08-04 - Annual Report Annual Report -
BF-0008288221 2023-08-04 - Annual Report Annual Report 2020
BF-0011902869 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008288223 2023-03-23 - Annual Report Annual Report 2019
BF-0008288222 2023-02-24 - Annual Report Annual Report 2018
BF-0008288220 2023-02-24 - Annual Report Annual Report 2017
BF-0008288219 2023-02-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3253339004 2021-05-18 0156 PPP 158 Middlesex Ave, Chester, CT, 06412-1219
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15011.07
Loan Approval Amount (current) 15011.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, MIDDLESEX, CT, 06412-1219
Project Congressional District CT-02
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15044.79
Forgiveness Paid Date 2021-08-24
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