Search icon

CAPITOL PHOTOINTERACTIVE, LLC

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

Company Details

Entity Name: CAPITOL PHOTOINTERACTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 1996
Business ALEI: 0535497
Annual report due: 31 Mar 2025
Business address: 105 London Terrace, FAIRFIELD, CT, 06825, United States
Mailing address: 105 London Terrace, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: regina@capitolphotointeractive.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN J. KLEIN ESQ. Agent 1445 CAPITOL AVE., BRIDGEPORT, CT, 06604, United States 1445 CAPITOL AVE., BRIDGEPORT, CT, 06604, United States +1 203-255-4002 regina@capitolphotointeractive.com 1445 CAPITOL AVE, BRIDGEPORT, CT, United States

Officer

Name Role Business address Residence address
REGINA MADWED Officer 855 POST RD, FAIRFIELD, CT, 06824, United States 105 LONDON TER, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change CAPITOL INTERACTIVE LLC CAPITOL PHOTOINTERACTIVE, LLC 2004-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293505 2024-03-28 - Annual Report Annual Report -
BF-0011259843 2023-01-30 - Annual Report Annual Report -
BF-0010350120 2022-03-27 - Annual Report Annual Report 2022
0007159942 2021-02-16 - Annual Report Annual Report 2021
0007158933 2021-02-16 - Annual Report Annual Report 2020
0006758555 2020-02-17 - Annual Report Annual Report 2019
0006758539 2020-02-17 - Annual Report Annual Report 2017
0006758520 2020-02-17 - Annual Report Annual Report 2015
0006758549 2020-02-17 - Annual Report Annual Report 2018
0006758530 2020-02-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9315867305 2020-05-01 0156 PPP 855 POST RD, FAIRFIELD, CT, 06824-6041
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3521
Loan Approval Amount (current) 16431
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 Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6041
Project Congressional District CT-04
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16571
Forgiveness Paid Date 2021-03-10
7696748402 2021-02-12 0156 PPS 855 Post Rd, Fairfield, CT, 06824-6041
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16431.66
Loan Approval Amount (current) 16432
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 Fairfield, FAIRFIELD, CT, 06824-6041
Project Congressional District CT-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16584.06
Forgiveness Paid Date 2022-02-01
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