Search icon

DESIGN HOUSE ADVERTISING LLC

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

Company Details

Entity Name: DESIGN HOUSE ADVERTISING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1999
Business ALEI: 0638343
Annual report due: 31 Mar 2026
Business address: 23 Abbott Ave, RIDGEFIELD, CT, 06877, United States
Mailing address: 23 Abbott Ave, A, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joe@itsgraphic.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
JOSEPH HEARON Agent 23 Abbott Ave, A, RIDGEFIELD, CT, 06877, United States 23 Abbott Ave, A, RIDGEFIELD, CT, 06877, United States +1 203-438-7204 joe@itsgraphic.com 23 Abbott Ave, A, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENISE HEARON Officer 206 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States - - 206 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States
JOSEPH HEARON Officer 206 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States +1 203-438-7204 joe@itsgraphic.com 23 Abbott Ave, A, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940235 2025-03-12 - Annual Report Annual Report -
BF-0012354736 2024-03-15 - Annual Report Annual Report -
BF-0008758342 2023-07-18 - Annual Report Annual Report 2020
BF-0009907093 2023-07-18 - Annual Report Annual Report -
BF-0010707268 2023-07-18 - Annual Report Annual Report -
BF-0008711516 2023-07-18 - Annual Report Annual Report 2019
BF-0011158270 2023-07-18 - Annual Report Annual Report -
BF-0011825601 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006358847 2019-02-04 - Annual Report Annual Report 2018
0006358825 2019-02-04 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413208309 2021-01-22 0156 PPP 206 Mimosa Cir, Ridgefield, CT, 06877-2500
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-2500
Project Congressional District CT-04
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6331.16
Forgiveness Paid Date 2022-05-19
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