Entity Name: | DUJARDIN DESIGN ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 1998 |
Business ALEI: | 0579519 |
Annual report due: | 02 Jan 2026 |
Business address: | 10 Mississippi Avenue, NANTUCKET, MA, 02554, United States |
Mailing address: | P.O. BOX 5202, WESTPORT, CT, United States, 06881 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | trudy@dujardindesign.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Trudy Dujardin | Agent | 10 Mississippi Avenue, NANTUCKET, MA, 02554, United States | 275 Post Road E, 5202, Westport, CT, 06880, United States | +1 203-253-9407 | trudy@dujardindesign.com | 97 Carroll Rd, Fairfield, CT, 06824-3070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TRUDY S DUJARDIN | Officer | 10 MISSISSIPPI AVENUE, 10 MISSISSIPPI AVENUE, NANTUCKET, MA, 02554, United States | 10 MISSISSIPPI AVENUE, 10 MISSISSIPPI AVENUE, NANTUCKET, MA, 02554, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRUDY DUJARDIN INTERIORS, INC. | DUJARDIN DESIGN ASSOCIATES, INC. | 2000-11-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932242 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012159342 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011267946 | 2023-01-02 | - | Annual Report | Annual Report | - |
BF-0010170929 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007267047 | 2021-03-29 | - | Change of Business Address | Business Address Change | - |
0007210049 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0006720461 | 2020-01-13 | - | Annual Report | Annual Report | 2020 |
0006321320 | 2019-01-15 | - | Annual Report | Annual Report | 2019 |
0006057568 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005744341 | 2017-01-18 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5656058305 | 2021-01-25 | 0156 | PPS | 275 Post Rd E Unit 5202, Westport, CT, 06881-7844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1005877110 | 2020-04-09 | 0156 | PPP | 88 OLD SAUGATUCK RD, NORWALK, CT, 06855-2217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005121904 | Active | OFS | 2023-02-23 | 2028-03-15 | AMENDMENT | |||||||||||||
|
Name | DUJARDIN DESIGN ASSOCIATES, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | DUJARDIN DESIGN ASSOCIATES, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | DUJARDIN DESIGN ASSOCIATES, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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