Search icon

DONNER PHOTOGRAPHIC, INC.

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

Company Details

Entity Name: DONNER PHOTOGRAPHIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1987
Business ALEI: 0206366
Annual report due: 24 Sep 2025
Business address: 187 WEST TOWN STREET, NORWICH, CT, 06360, United States
Mailing address: 187 WEST TOWN ST, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@donner-photo.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

Links between entities

Type Company Name Company Number State
Headquarter of DONNER PHOTOGRAPHIC, INC., NEW YORK 1589855 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCIS J. DONNER Agent 187 WEST TOWN STREET, 187 WEST TOWN ST, NORWICH, CT, 06360, United States 187 WEST TOWN STREET, 187 WEST TOWN ST, NORWICH, CT, 06360, United States +1 860-428-0843 accounting@donner-photo.com 187 WEST TOWN STREET, 187 WEST TOWN ST, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
FRANK DONNER Officer 187 WEST TOWN ST, NORWICHTOWN, CT, 06360, United States 4666 Dealtrey Dr, Easton, PA, 18045, United States
JOHN WEIHL Officer 187 WEST TOWN ST, NORWICHTOWN, CT, 06360, United States 3 HUNTINGTON AVENUE, NORWICHTOWN, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188546 2024-09-03 - Annual Report Annual Report -
BF-0011387181 2023-09-06 - Annual Report Annual Report -
BF-0010333226 2022-08-25 - Annual Report Annual Report 2022
BF-0009813886 2021-10-25 - Annual Report Annual Report -
0007073551 2021-01-20 - Annual Report Annual Report 2020
0006897013 2020-05-02 - Annual Report Annual Report 2019
0006625696 2019-08-19 - Annual Report Annual Report 2018
0005927762 2017-09-18 - Annual Report Annual Report 2017
0005652327 2016-09-15 - Annual Report Annual Report 2016
0005551130 2016-04-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235977306 2020-04-29 0156 PPP 187 West TOWN ST, NORWICH, CT, 06360-2109
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459800
Loan Approval Amount (current) 459800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-2109
Project Congressional District CT-02
Number of Employees 45
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464270.28
Forgiveness Paid Date 2021-04-26
1488128304 2021-01-17 0156 PPS 187 W Town St, Norwich, CT, 06360-2109
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121700
Loan Approval Amount (current) 121700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-2109
Project Congressional District CT-02
Number of Employees 10
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122284.84
Forgiveness Paid Date 2021-07-28

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
0005112139 Active OFS 2022-12-22 2027-12-22 ORIG FIN STMT

Parties

Name DONNER PHOTOGRAPHIC, INC.
Role Debtor
Name DIME BANK
Role Secured Party
0005031100 Active OFS 2021-11-29 2026-11-29 ORIG FIN STMT

Parties

Name DONNER PHOTOGRAPHIC, INC.
Role Debtor
Name The Huntington National Bank
Role Secured Party
0003418364 Active OFS 2020-12-25 2025-12-25 ORIG FIN STMT

Parties

Name DONNER PHOTOGRAPHIC, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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