Search icon

MILFORD PHOTO, INC.

Company Details

Entity Name: MILFORD PHOTO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 1995
Business ALEI: 0521029
Annual report due: 24 Aug 2025
NAICS code: 449210 - Electronics and Appliance Retailers
Business address: 22 RIVER STREET, MILFORD, CT, 06460, United States
Mailing address: 22 RIVER STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jim.wilson@milfordphoto.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1LDB2 Active Non-Manufacturer 1999-06-05 2024-03-07 No data No data

Contact Information

POC JAMES WILSON
Phone +1 203-882-3415
Fax +1 203-882-3419
Address 22 RIVER ST, MILFORD, NEW HAVEN, CT, 06460 3312, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILFORD PHOTO 401(K) PLAN 2023 061433398 2024-09-13 MILFORD PHOTO 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2023 061433398 2024-05-31 MILFORD PHOTO 27
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2022 061433398 2023-05-25 MILFORD PHOTO 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2021 061433398 2022-05-23 MILFORD PHOTO 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2020 061433398 2021-06-03 MILFORD PHOTO 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2019 061433398 2020-06-30 MILFORD PHOTO 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2018 061433398 2019-05-30 MILFORD PHOTO 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2017 061433398 2018-05-16 MILFORD PHOTO 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2016 061433398 2017-06-27 MILFORD PHOTO 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature
MILFORD PHOTO 401(K) PLAN 2015 061433398 2016-06-29 MILFORD PHOTO 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-11-10
Business code 541990
Sponsor’s telephone number 2038823415
Plan sponsor’s address 22 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing CHRISTINE BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES R. WILSON Agent 22 RIVER STREET, MILFORD, CT, 06460, United States 22 RIVER ST, MILFORD, CT, 06460, United States +1 203-215-9090 jim.wilson@milfordphoto.com 56 COMMODORE PLACE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSE THOMPSON Officer 22 RIVER STREET, MILFORD, CT, 06460, United States No data No data 101 INDIAN RIVER RD, MILFORD, CT, 06461, United States
JAMES R. WILSON Officer 22 RIVER STREET, MILFORD, CT, 06460, United States +1 203-215-9090 jim.wilson@milfordphoto.com 56 COMMODORE PLACE, MILFORD, CT, 06460, United States
LINDA C. WILSON Officer 22 RIVER STREET, MILFORD, CT, 06460, United States No data No data 56 COMMODORE PLACE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359702 2024-07-25 No data Annual Report Annual Report No data
BF-0011256537 2023-07-25 No data Annual Report Annual Report No data
BF-0011039290 2022-10-17 2022-10-17 Change of NAICS Code NAICS Code Change No data
BF-0010192544 2022-07-25 No data Annual Report Annual Report 2022
BF-0009810427 2021-09-23 No data Annual Report Annual Report No data
0007227763 2021-03-12 No data Annual Report Annual Report 2020
0006944007 2020-07-10 No data Annual Report Annual Report 2019
0006220323 2018-07-23 No data Annual Report Annual Report 2018
0006001482 2018-01-11 No data Annual Report Annual Report 2017
0006001480 2018-01-11 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685807001 2020-04-09 0156 PPP 22 RIVER ST, MILFORD, CT, 06460-3312
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151290
Loan Approval Amount (current) 151290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3312
Project Congressional District CT-03
Number of Employees 17
NAICS code 443142
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152903.76
Forgiveness Paid Date 2021-05-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website