Search icon

MARK ECKSTEIN CREATIVE LLC

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

Company Details

Entity Name: MARK ECKSTEIN CREATIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2000
Business ALEI: 0643754
Annual report due: 31 Mar 2025
Business address: 15 MAPLE LANE, BROOKFIELD, CT, 06804, United States
Mailing address: 15 MAPLE LANE, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mecreative@ix.netcom.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
MARK ECKSTEIN Agent 15 MAPLE LANE, BROOKFIELD, CT, 06804, United States 15 MAPLE LANE, BROOKFIELD, CT, 06804, United States +1 203-733-8747 mecreative@ix.netcom.com 15 MAPLE LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
MARK ERNEST ECKSTEIN Officer 15 MAPLE LANE, BROOKFIELD, CT, 06804, United States 15 MAPLE LANE, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350656 2024-03-25 - Annual Report Annual Report -
BF-0011158591 2023-03-15 - Annual Report Annual Report -
BF-0010244282 2022-04-05 - Annual Report Annual Report 2022
0007190455 2021-02-25 - Annual Report Annual Report 2021
0006744914 2020-02-06 - Annual Report Annual Report 2020
0006508608 2019-03-29 - Annual Report Annual Report 2019
0006041597 2018-01-29 - Annual Report Annual Report 2018
0005770912 2017-02-20 - Annual Report Annual Report 2017
0005493126 2016-02-24 - Annual Report Annual Report 2016
0005493125 2016-02-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8124907405 2020-05-18 0156 PPP 15 MAPLE LN, BROOKFIELD, CT, 06804-1209
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1209
Project Congressional District CT-05
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3518.96
Forgiveness Paid Date 2020-12-02
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