Search icon

DESIGNSOURCECT LLC

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

Company Details

Entity Name: DESIGNSOURCECT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 1998
Business ALEI: 0595603
Annual report due: 31 Mar 2026
Business address: 1429 PARK STREET SUITE 100 SUITE 100, HARTFORD, CT, 06106, United States
Mailing address: 1429 PARK STREET SUITE 100, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lindag@designsourcect.com

Industry & Business Activity

NAICS

423210 Furniture Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of furniture (except hospital beds, medical furniture, and drafting tables). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA GRAYDON Agent 1429 PARK ST., HARTFORD, CT, 06117, United States 1429 PARK ST., 100, HARTFORD, CT, 06106, United States +1 860-573-7618 lindag@designsourcect.com 41 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
RICHARD OTT Officer 1429 PARK ST., SUITE 100, HARTFORD, CT, 06106, United States 53 BRIARWOOD ROAD, WEST HARTFORD, CT, 06107-2902, United States
NANCY BURR ZWIENER Officer 1429 PARK ST, SUITE 100, HARTFORD, CT, 06106, United States 3231 GREEN DOLPHIN LANE, NAPLES, FL, 34103, United States

History

Type Old value New value Date of change
Name change OZ PARTNERS ONE LLC DESIGNSOURCE CT LLC 2003-06-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934015 2025-03-11 - Annual Report Annual Report -
BF-0012267191 2024-02-08 - Annual Report Annual Report -
BF-0011146154 2023-01-30 - Annual Report Annual Report -
BF-0010221237 2022-03-03 - Annual Report Annual Report 2022
0007119609 2021-02-03 - Annual Report Annual Report 2021
0006804196 2020-02-26 - Annual Report Annual Report 2020
0006384093 2019-02-14 - Annual Report Annual Report 2019
0006002345 2018-01-11 - Annual Report Annual Report 2018
0005857615 2017-06-06 - Annual Report Annual Report 2017
0005857577 2017-06-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889828409 2021-02-12 0156 PPS 1429 Park St Ste 100, Hartford, CT, 06106-2243
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97232
Loan Approval Amount (current) 97232
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-2243
Project Congressional District CT-01
Number of Employees 12
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 97722.16
Forgiveness Paid Date 2021-08-26
6170347710 2020-05-01 0156 PPP 1429 PARK ST STE 100, HARTFORD, CT, 06106-2243
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97230
Loan Approval Amount (current) 97230
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06106-2243
Project Congressional District CT-01
Number of Employees 12
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 97869.32
Forgiveness Paid Date 2020-12-31
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