Search icon

MIDAGRAPHICS, INC.

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

Company Details

Entity Name: MIDAGRAPHICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1991
Business ALEI: 0265610
Annual report due: 24 Sep 2025
Business address: 90 PAPER MILL RD., BALTIC, CT, 06330, United States
Mailing address: MIDAGRAPHISCS, INC. 90 PAPERMILL RD., BALTIC, CT, United States, 06330
ZIP code: 06330
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: monik.fontaine@midagraphics.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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UB40 Obsolete Non-Manufacturer 2017-04-03 2024-03-08 2022-07-14 -

Contact Information

POC MONICA M FONTAINE
Phone +1 860-319-2952
Address 90 PAPER MILL RD, BALTIC, CT, 06330 1436, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FLOYD J DUGAS ESQ Agent 75 BROAD ST, MILFORD, CT, 06460, United States 75 BROAD ST, MILFORD, CT, 06460, United States +1 860-319-2952 monik.fontaine@midagraphics.com 101 BERKSHIRE OVAL, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
MICHELLE FONTAINE-CALKINS Officer 90 PAPER MILL RD., BALTIC, CT, 06330, United States 9 LANYARD LANE, WATERFORD, CT, 06385, United States

Director

Name Role Business address Residence address
MICHELLE FONTAINE-CALKINS Director 90 PAPER MILL RD., BALTIC, CT, 06330, United States 9 LANYARD LANE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265984 2024-09-24 - Annual Report Annual Report -
BF-0011390163 2023-08-28 - Annual Report Annual Report -
BF-0010414331 2022-09-26 - Annual Report Annual Report 2022
BF-0009811985 2021-09-24 - Annual Report Annual Report -
0006972893 2020-09-04 - Annual Report Annual Report 2020
0006615425 2019-08-06 - Annual Report Annual Report 2019
0006231568 2018-08-13 - Annual Report Annual Report 2018
0005980419 2017-12-06 - Annual Report Annual Report 2017
0005647239 2016-09-08 - Annual Report Annual Report 2016
0005410495 2015-10-12 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147018403 2021-02-11 0156 PPS 90 Paper Mill Rd, Baltic, CT, 06330-1436
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106425
Loan Approval Amount (current) 106425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baltic, NEW LONDON, CT, 06330-1436
Project Congressional District CT-02
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106964.41
Forgiveness Paid Date 2021-08-27
1528377210 2020-04-15 0156 PPP 90 PAPER MILL RD, BALTIC, CT, 06330-1436
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106400
Loan Approval Amount (current) 106400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALTIC, NEW LONDON, CT, 06330-1436
Project Congressional District CT-02
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107242.45
Forgiveness Paid Date 2021-02-12
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