Search icon

SONGFACTS, LLC

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

Company Details

Entity Name: SONGFACTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2000
Business ALEI: 0659688
Annual report due: 31 Mar 2026
Business address: 66 SIMONDS AVE, CANTON, CT, 06019, United States
Mailing address: 66 SIMONDS AVE, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carl@songfacts.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL WISER Agent 66 SIMONDS AVE, CANTON, CT, 06019, United States 66 SIMONDS AVE, CANTON, CT, 06019, United States +1 860-539-7165 carl@songfacts.com 66 SIMONDS AVE, CANTON, CT, 06019, United States

Officer

Name Role Phone E-Mail Residence address
CARL WISER Officer +1 860-539-7165 carl@songfacts.com 66 SIMONDS AVE, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943232 2025-03-18 - Annual Report Annual Report -
BF-0012152056 2024-02-02 - Annual Report Annual Report -
BF-0011399121 2023-01-27 - Annual Report Annual Report -
BF-0010340767 2022-03-04 - Annual Report Annual Report 2022
0007136723 2021-02-09 - Annual Report Annual Report 2021
0006764716 2020-02-20 - Annual Report Annual Report 2020
0006401221 2019-02-22 - Annual Report Annual Report 2019
0006072437 2018-02-12 - Annual Report Annual Report 2018
0005908150 2017-08-11 - Annual Report Annual Report 2017
0005625025 2016-08-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8090798504 2021-03-08 0156 PPP 66 Simonds Ave, Collinsville, CT, 06019-3238
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Collinsville, HARTFORD, CT, 06019-3238
Project Congressional District CT-05
Number of Employees 1
NAICS code 519130
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 20891.36
Forgiveness Paid Date 2021-06-23
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