Search icon

IMAGES OF OLD GREENWICH, INC.

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

Company Details

Entity Name: IMAGES OF OLD GREENWICH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 1999
Business ALEI: 0630161
Annual report due: 14 Sep 2025
Business address: 202 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States
Mailing address: 202 SOUND BEACH AVENUE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: MARCOS.TORNO@IMAGESCENTER.COM

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCOS TORNO Agent 202 Sound Beach Avenue, Old Greenwich, CT, 06870, United States 202 Sound Beach Avenue, Old Greenwich, CT, 06870, United States +1 203-912-9204 MARCOS.TORNO@IMAGESCENTER.COM 19 WOODWAY ROAD UNIT 6, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARCOS TORNO Officer 202 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States +1 203-912-9204 MARCOS.TORNO@IMAGESCENTER.COM 19 WOODWAY ROAD UNIT 6, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358264 2024-08-17 - Annual Report Annual Report -
BF-0011156297 2023-09-14 - Annual Report Annual Report -
BF-0010230827 2022-08-30 - Annual Report Annual Report 2022
BF-0009814342 2021-09-14 - Annual Report Annual Report -
0006983332 2020-09-18 - Annual Report Annual Report 2020
0006644185 2019-09-13 - Annual Report Annual Report 2019
0006230162 2018-08-09 - Annual Report Annual Report 2018
0006230150 2018-08-09 - Annual Report Annual Report 2015
0006230154 2018-08-09 - Annual Report Annual Report 2017
0006230153 2018-08-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8724307003 2020-04-08 0156 PPP 202 SOUND BEACH AVE, OLD GREENWICH, CT, 06870-1626
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23872
Loan Approval Amount (current) 23872
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 OLD GREENWICH, FAIRFIELD, CT, 06870-1626
Project Congressional District CT-04
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24197.05
Forgiveness Paid Date 2021-09-07
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