Search icon

HAMILL PRODUCTIONS LLC

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

Company Details

Entity Name: HAMILL PRODUCTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 1999
Business ALEI: 0627112
Annual report due: 31 Mar 2026
Business address: 530 LAKE AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 530 LAKE AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hamillmm@gmail.com

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAUREEN HAMILL Agent 530 LAKE AVENUE, BRIDGEPORT, CT, 06605, United States 530 LAKE AVE, BRIDGEPORT, CT, 06605, United States +1 203-913-2944 hamillmm@gmail.com 530 LAKE AVE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAUREEN HAMILL Officer 530 LAKE AVE., BRIDGEPORT, CT, 06605, United States +1 203-913-2944 hamillmm@gmail.com 530 LAKE AVE, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938638 2025-03-05 - Annual Report Annual Report -
BF-0012326385 2024-02-08 - Annual Report Annual Report -
BF-0011153905 2023-02-15 - Annual Report Annual Report -
BF-0010628646 2022-06-23 - Annual Report Annual Report -
BF-0008050326 2022-05-26 - Annual Report Annual Report 2018
BF-0008050327 2022-05-26 - Annual Report Annual Report 2019
BF-0008050328 2022-05-26 - Annual Report Annual Report 2016
BF-0008050325 2022-05-26 - Annual Report Annual Report 2020
BF-0008050329 2022-05-26 - Annual Report Annual Report 2017
BF-0009917460 2022-05-26 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9104177201 2020-04-28 0156 PPP 530 LAKE AVE, BRIDGEPORT, CT, 06605
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) 7730
Loan Approval Amount (current) 7730
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 711190
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 7794.38
Forgiveness Paid Date 2021-03-05
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