Search icon

LEICHSENRING STUDIOS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEICHSENRING STUDIOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 1999
Business ALEI: 0621274
Annual report due: 31 Mar 2026
Business address: 9 OXEN HILL ROAD, TRUMBULL, CT, 06611, UNITED STATES
Mailing address: 9 OXEN HILL ROAD, TRUMBULL, CT, UNITED STATES, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SHARON@LEICHSENRINGSTUDIOS.COM

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SHARON LEICHSENRING Officer 9 OXEN HILL ROAD, TRUMBULL, CT, 06611, United States +1 203-556-9491 sharon@leichsenringstudios.com 9 OXEN HILL ROAD, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON LEICHSENRING Agent 9 OXEN HILL ROAD, TRUMBULL, CT, 06611, United States 9 OXEN HILL ROAD, TRUMBULL, CT, 06611, United States +1 203-556-9491 sharon@leichsenringstudios.com 9 OXEN HILL ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935912 2025-03-06 - Annual Report Annual Report -
BF-0012155424 2024-03-07 - Annual Report Annual Report -
BF-0011151748 2023-02-02 - Annual Report Annual Report -
BF-0010973250 2022-08-15 2022-08-15 Reinstatement Certificate of Reinstatement -
BF-0010941457 2022-07-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010571237 2022-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003969867 2009-07-20 - Annual Report Annual Report 2009
0003969866 2009-07-20 - Annual Report Annual Report 2008
0003510137 2007-07-25 - Annual Report Annual Report 2007
0003224512 2006-05-30 - Annual Report Annual Report 2006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218188401 2021-02-10 0156 PPS 9 Oxen Hill Rd, Trumbull, CT, 06611-2540
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) 6500
Loan Approval Amount (current) 6500
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 Trumbull, FAIRFIELD, CT, 06611-2540
Project Congressional District CT-04
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6536.86
Forgiveness Paid Date 2021-09-08
6027357307 2020-04-30 0156 PPP 9 OXEN HILL RD, TRUMBULL, CT, 06611
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) 6347
Loan Approval Amount (current) 6347
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6401.25
Forgiveness Paid Date 2021-03-15

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
0003382892 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name LEICHSENRING STUDIOS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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