Search icon

IMAGES & DETAILS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: IMAGES & DETAILS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1989
Business ALEI: 0228008
Annual report due: 26 Jan 2026
Business address: 20 Hobson Street, Stamford, CT, 06902, United States
Mailing address: 20 Hobson Street, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: beth@imagesanddetails.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGES & DETAILS, INC. RETIREMENT PLAN 2012 061262760 2013-03-08 IMAGES & DETAILS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2039668203
Plan sponsor’s address 71 ELM STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-05
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
IMAGES & DETAILS, INC. RETIREMENT PLAN 2011 061262760 2012-07-05 IMAGES & DETAILS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2039668203
Plan sponsor’s address 71 ELM STREET, NEW CANAAN, CT, 06840

Plan administrator’s name and address

Administrator’s EIN 061262760
Plan administrator’s name IMAGES & DETAILS, INC.
Plan administrator’s address 71 ELM STREET, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039668203

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-03
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
IMAGES & DETAILS, INC. RETIREMENT PLAN 2010 061262760 2011-06-15 IMAGES & DETAILS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2039668203
Plan sponsor’s address 71 ELM STREET, NEW CANAAN, CT, 06840

Plan administrator’s name and address

Administrator’s EIN 061262760
Plan administrator’s name IMAGES & DETAILS, INC.
Plan administrator’s address 71 ELM STREET, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039668203

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-14
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
IMAGES & DETAILS, INC. RETIREMENT PLAN 2009 061262760 2010-10-12 IMAGES & DETAILS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2039668203
Plan sponsor’s address 71 ELM STREET, NEW CANAAN, CT, 068405405

Plan administrator’s name and address

Administrator’s EIN 061262760
Plan administrator’s name IMAGES & DETAILS, INC.
Plan administrator’s address 71 ELM STREET, NEW CANAAN, CT, 068405405
Administrator’s telephone number 2039668203

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing BETH DEMPSEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID P. LASNICK Agent 970 SUMMER STREET, STAMFORD, CT, 06905, United States 970 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-962-3235 beth@imagesanddetails.com 20 HOBSON STREET, 20 HOBSON STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
BETH DEMPSEY Officer 870 POST RD 2ND FLOOR, DARIEN, CT, 06820, United States - - 20 HOBSON STREET, STAMFORD, CT, 06902, United States
DAVID P. LASNICK Officer 30 OAK ST, STAMFORD, CT, 06902, United States +1 203-962-3235 beth@imagesanddetails.com 20 HOBSON STREET, 20 HOBSON STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915257 2025-01-15 - Annual Report Annual Report -
BF-0012217363 2024-01-13 - Annual Report Annual Report -
BF-0011387755 2022-12-28 - Annual Report Annual Report -
BF-0010536817 2022-04-28 - Annual Report Annual Report -
BF-0009271327 2022-01-22 - Annual Report Annual Report 2020
BF-0009960307 2022-01-22 - Annual Report Annual Report -
BF-0009271337 2022-01-22 - Annual Report Annual Report 2019
BF-0009271320 2022-01-22 - Annual Report Annual Report 2018
0006871507 2020-04-02 - Change of Agent Address Agent Address Change -
0006089166 2018-02-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087707402 2020-05-03 0156 PPP 870 POST RD, DARIEN, CT, 06820-4635
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42697
Loan Approval Amount (current) 50275
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 Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4635
Project Congressional District CT-04
Number of Employees 3
NAICS code 561990
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 50697.86
Forgiveness Paid Date 2021-03-10
3840808306 2021-01-22 0156 PPS 20 Hobson St, Stamford, CT, 06902-8114
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) 37780
Loan Approval Amount (current) 37780
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 Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-8114
Project Congressional District CT-04
Number of Employees 3
NAICS code 561499
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 38005.64
Forgiveness Paid Date 2021-09-01
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