Search icon

GRAFX - A DESIGN COMPANY LLC

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

Company Details

Entity Name: GRAFX - A DESIGN COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 1999
Business ALEI: 0634681
Annual report due: 31 Mar 2026
Business address: 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States
Mailing address: 78 CASCADE RIDGE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bavigne@mac.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYAN AVIGNE Agent 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States +1 203-314-2065 bavigne@mac.com 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRYAN AVIGNE Officer 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States +1 203-314-2065 bavigne@mac.com 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States
CHRISTINA AVIGNE Officer 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States - - 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939645 2025-03-07 - Annual Report Annual Report -
BF-0012354410 2024-01-19 - Annual Report Annual Report -
BF-0011157826 2023-01-23 - Annual Report Annual Report -
BF-0010346484 2022-03-04 - Annual Report Annual Report 2022
0007098583 2021-02-01 - Annual Report Annual Report 2021
0006768647 2020-02-21 - Annual Report Annual Report 2020
0006441076 2019-03-11 - Annual Report Annual Report 2019
0006024254 2018-01-22 - Annual Report Annual Report 2018
0005948928 2017-10-20 - Annual Report Annual Report 2017
0005703061 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264927407 2020-05-20 0156 PPP 78 CASCADE RIDGE, SOUTHINGTON, CT, 06489-2181
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38542
Loan Approval Amount (current) 4102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-2181
Project Congressional District CT-01
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4167.97
Forgiveness Paid Date 2022-01-04
6615628308 2021-01-27 0156 PPS 78 Cascade Rdg, Southington, CT, 06489-2181
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-2181
Project Congressional District CT-01
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4132.01
Forgiveness Paid Date 2021-11-16

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
0003383718 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name GRAFX - A DESIGN COMPANY 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