Search icon

SPECTRUM MARKETING COMMUNICATIONS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPECTRUM MARKETING COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 1994
Business ALEI: 0303940
Annual report due: 07 Nov 2025
Business address: 30 OSBORNE AVENUE, NORWALK, CT, 06855, United States
Mailing address: 30 OSBORNE AVE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: RSD@SPECTRUMARKETING.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

Officer

Name Role Business address Residence address
RAVI S. DHINGRA Officer 30 OSBORNE AVENUE, NORWALK, CT, 06855, United States 295 SHADY HILL ROAD, FAIRFIELD, CT, 06824, United States
INNI DHINGRA Officer 30 OSBORNE AVENUE, NORWALK, CT, 06855, United States 295 SHADY HILL ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENISE MORTATI ESQ Agent 122 Lounsbury Rd, Trumbull, CT, 06611-4431, United States 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States +1 203-913-3010 denise@denisemortati.com 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397770 2024-10-14 - Annual Report Annual Report -
BF-0011396199 2023-10-23 - Annual Report Annual Report -
BF-0010352312 2022-10-10 - Annual Report Annual Report 2022
BF-0009821590 2021-10-08 - Annual Report Annual Report -
0007228734 2021-03-13 - Annual Report Annual Report 2020
0007002102 2020-10-15 - Annual Report Annual Report 2019
0006263442 2018-10-23 - Annual Report Annual Report 2018
0006008622 2018-01-15 - Annual Report Annual Report 2017
0005715332 2016-12-08 - Annual Report Annual Report 2016
0005501160 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5690787309 2020-04-30 0156 PPP 30 OSBORNE AVE, NORWALK, CT, 06855
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3042
Loan Approval Amount (current) 3042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3069.58
Forgiveness Paid Date 2021-03-31
5102968501 2021-02-27 0156 PPS 30 Osborne Ave, Norwalk, CT, 06855-1710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4310
Loan Approval Amount (current) 4310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1710
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4337.45
Forgiveness Paid Date 2021-10-25
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