Search icon

IMAGEWORKS SIGN & GRAPHIC STUDIO, LLC

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

Company Details

Entity Name: IMAGEWORKS SIGN & GRAPHIC STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2000
Business ALEI: 0666870
Annual report due: 31 Mar 2026
Business address: 212 BREWER STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 212 BREWER ST., EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: imageworkseh@sbcglobal.net

Industry & Business Activity

NAICS

339950 Sign Manufacturing

This industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN C. PRIOR Agent 212 BREWER ST., EAST HARTFORD, CT, 06118, United States 212 BREWER ST., EAST HARTFORD, CT, 06118, United States +1 860-212-6583 imageworkseh@sbcglobal.net 200 BREWSTER ST., COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
JOHN CHRISTOPHER PRIOR Officer 212 BREWER ST., EAST HARTFORD, CT, 06118, United States 200 BREWSTER ST., COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944333 2025-03-06 - Annual Report Annual Report -
BF-0012204751 2024-01-20 - Annual Report Annual Report -
BF-0011397912 2023-01-20 - Annual Report Annual Report -
BF-0010215045 2022-03-04 - Annual Report Annual Report 2022
0007263090 2021-03-26 - Annual Report Annual Report 2021
0006764640 2020-02-20 - Annual Report Annual Report 2020
0006448654 2019-03-11 - Annual Report Annual Report 2019
0006344395 2019-01-29 - Annual Report Annual Report 2015
0006344377 2019-01-29 - Annual Report Annual Report 2012
0006344399 2019-01-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355978300 2021-01-26 0156 PPP 212 Brewer St, East Hartford, CT, 06118-2107
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-2107
Project Congressional District CT-01
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20913.97
Forgiveness Paid Date 2021-10-12
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