Search icon

IMAGES, A PORTRAIT STUDIO LLC

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

Company Details

Entity Name: IMAGES, A PORTRAIT STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1999
Business ALEI: 0623927
Annual report due: 31 Mar 2026
Business address: 49 Peter Rd, Southbury, CT, 06488, United States
Mailing address: 49 Peter Rd, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: imageswatertown2633@gmail.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
LISA DAUNIS Agent 49 Peter Rd, Southbury, CT, 06488, United States 49 Peter Rd, Southbury, CT, 06488, United States +1 203-206-6966 imageswatertown@gmail.com 27 Ridgewood Rd, Woodbury, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA DAUNIS Officer 56 ECHO LAKE RD, WATERTOWN, CT, 06795, United States +1 203-206-6966 imageswatertown@gmail.com 27 Ridgewood Rd, Woodbury, CT, 06798, United States
DEREK DAUNIS Officer 56 ECHO LAKE ROAD, WATERTOWN, CT, 06795, United States - - 27 RIDGEWOOD RDT, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936301 2025-03-26 - Annual Report Annual Report -
BF-0012157483 2024-02-14 - Annual Report Annual Report -
BF-0012473404 2023-11-30 2023-11-30 Change of Business Address Business Address Change -
BF-0011150871 2023-02-08 - Annual Report Annual Report -
BF-0010237321 2022-03-24 - Annual Report Annual Report 2022
BF-0008255381 2021-12-21 - Annual Report Annual Report 2020
BF-0009871515 2021-12-21 - Annual Report Annual Report -
0006484727 2019-03-22 - Annual Report Annual Report 2019
0006086576 2018-02-20 - Annual Report Annual Report 2018
0005867847 2017-06-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431318306 2021-01-20 0156 PPS 56 Echo Lake Rd, Watertown, CT, 06795-2670
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32814
Loan Approval Amount (current) 32814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2670
Project Congressional District CT-05
Number of Employees 4
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32979.42
Forgiveness Paid Date 2021-08-02
4769977207 2020-04-27 0156 PPP 56 ECHO LAKE RD, WATERTOWN, CT, 06795
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21570
Loan Approval Amount (current) 21570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21742.56
Forgiveness Paid Date 2021-02-17
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