Search icon

ARTIST AT WORK, INC.

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

Company Details

Entity Name: ARTIST AT WORK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1992
Business ALEI: 0280380
Annual report due: 24 Nov 2025
Business address: 33 Fenway Road, Branford, CT, 06405, United States
Mailing address: 33 Fenway Road, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mf@aawinc.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ZIOGAS Agent 106 NORTH STREET, BRISTOL, CT, 06010, United States 106 NORTH STREET, BRISTOL, CT, 06010, United States +1 860-589-4121 m.ziogas@gmail.com 674 HILL ST., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
MARY FINNEGAN Officer 33 Fenway Rd, Branford, CT, 06405-5006, United States 10 FARM CREEK ROAD, ROWAYTON, CT, 06853, United States

Director

Name Role Business address Residence address
MARY FINNEGAN Director 33 Fenway Rd, Branford, CT, 06405-5006, United States 10 FARM CREEK ROAD, ROWAYTON, CT, 06853, United States

History

Type Old value New value Date of change
Name change TWO CREATIVE, INC. ARTIST AT WORK, INC. 1993-02-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389455 2024-12-03 - Annual Report Annual Report -
BF-0011395367 2023-11-24 - Annual Report Annual Report -
BF-0010860202 2022-12-26 - Annual Report Annual Report -
BF-0009823965 2022-06-04 - Annual Report Annual Report -
0007065851 2021-01-18 - Annual Report Annual Report 2020
0007022549 2020-11-19 - Annual Report Annual Report 2019
0006307829 2019-01-04 - Annual Report Annual Report 2018
0005986400 2017-12-15 - Annual Report Annual Report 2017
0005986399 2017-12-15 - Annual Report Annual Report 2016
0005986395 2017-12-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509198307 2021-01-23 0156 PPP 10 Farm Creek Rd, Norwalk, CT, 06853-1505
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1227.07
Loan Approval Amount (current) 1227.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06853-1505
Project Congressional District CT-04
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1231.64
Forgiveness Paid Date 2021-06-15
7609138802 2021-04-21 0156 PPS 10 Farm Creek Rd, Norwalk, CT, 06853-1505
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06853-1505
Project Congressional District CT-04
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8271.25
Forgiveness Paid Date 2021-07-27
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