Search icon

DAVID AGRESS LIGHTING, INC.

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

Company Details

Entity Name: DAVID AGRESS LIGHTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 1990
Business ALEI: 0247259
Annual report due: 26 Apr 2026
Business address: 28 LIMEKILN RD, REDDING, CT, 06896, United States
Mailing address: PO BOX 203, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Awilliams@cironefriedberg.com
E-Mail: amy.williams@bakertilly.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID AGRESS Agent 28 LIMEKILN RD, REDDING, CT, 06896, United States PO BOX 203, REDDING, CT, 06896, United States +1 203-938-9606 amy.williams@bakertilly.com 28 LIMEKILN RD, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID AGRESS Officer 28 LIMEKILN RD, REDDING, CT, 06896, United States +1 203-938-9606 amy.williams@bakertilly.com 28 LIMEKILN RD, REDDING, CT, 06896, United States

History

Type Old value New value Date of change
Name change DAVID AGRESS PRODUCTIONS, INC. DAVID AGRESS LIGHTING, INC. 2014-03-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916163 2025-04-22 - Annual Report Annual Report -
BF-0012270576 2024-04-04 - Annual Report Annual Report -
BF-0011391585 2023-03-27 - Annual Report Annual Report -
BF-0010272092 2022-03-31 - Annual Report Annual Report 2022
BF-0009803661 2021-06-28 - Annual Report Annual Report -
0006907212 2020-05-20 - Annual Report Annual Report 2020
0006429416 2019-03-06 - Annual Report Annual Report 2019
0006107265 2018-03-05 - Annual Report Annual Report 2018
0005776689 2017-03-01 - Annual Report Annual Report 2017
0005546072 2016-04-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4476488804 2021-04-16 0156 PPS 28 Limekiln Rd, Redding, CT, 06896-1304
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-1304
Project Congressional District CT-04
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.21
Forgiveness Paid Date 2021-11-01
5562167709 2020-05-01 0156 PPP 28 LIMEKILN RD, REDDING, CT, 06896-1304
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26310
Loan Approval Amount (current) 26310
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 REDDING, FAIRFIELD, CT, 06896-1304
Project Congressional District CT-04
Number of Employees 2
NAICS code 541490
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 26591.12
Forgiveness Paid Date 2021-05-27
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