Search icon

DUJARDIN DESIGN ASSOCIATES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change TRUDY DUJARDIN INTERIORS, INC. DUJARDIN DESIGN ASSOCIATES, INC. 2000-11-17

Filing

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

Paycheck Protection Program

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
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8965
Loan Approval Amount (current) 8965
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 Westport, FAIRFIELD, CT, 06881-7844
Project Congressional District CT-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9017.32
Forgiveness Paid Date 2021-09-07
1005877110 2020-04-09 0156 PPP 88 OLD SAUGATUCK RD, NORWALK, CT, 06855-2217
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8965
Loan Approval Amount (current) 8965
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 NORWALK, FAIRFIELD, CT, 06855-2217
Project Congressional District CT-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9047.77
Forgiveness Paid Date 2021-03-29

Debts and Liens

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

Parties

Name DUJARDIN DESIGN ASSOCIATES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003223090 Active OFS 2018-01-18 2028-03-15 AMENDMENT

Parties

Name DUJARDIN DESIGN ASSOCIATES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002924664 Active OFS 2013-03-15 2028-03-15 ORIG FIN STMT

Parties

Name DUJARDIN DESIGN ASSOCIATES, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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