Search icon

MAIN STREET INTERACTIVE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAIN STREET INTERACTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2003
Business ALEI: 0745534
Annual report due: 31 Mar 2025
Business address: 175 OLD BLACK ROCK TPKE, FAIRFIELD, CT, 06824, United States
Mailing address: 175 OLD BLACK ROCK TPK, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: todd@ctjones.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

Officer

Name Role Phone E-Mail Residence address
TODD S JONES Officer +1 203-665-8765 todd@mainstreetinteractive.com 175 OLD BLACK ROCK TPK, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD S JONES Agent 175 OLD BLACK ROCK TPK, FAIRFIELD, CT, 06824, United States 175 OLD BLACK ROCK TPK, FAIRFIELD, CT, 06824, United States +1 203-665-8765 todd@mainstreetinteractive.com 175 OLD BLACK ROCK TPK, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change FAIRFIELD COUNTY CENTRAL, LLC MAIN STREET INTERACTIVE, LLC 2011-02-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136936 2024-06-19 - Annual Report Annual Report -
BF-0011270979 2023-05-12 - Annual Report Annual Report -
BF-0010300975 2022-03-04 - Annual Report Annual Report 2022
0007088808 2021-01-30 - Annual Report Annual Report 2021
0006789841 2020-02-26 - Annual Report Annual Report 2020
0006457658 2019-03-13 - Annual Report Annual Report 2019
0006038564 2018-01-27 - Annual Report Annual Report 2018
0005808301 2017-04-03 - Annual Report Annual Report 2017
0005539976 2016-04-14 - Annual Report Annual Report 2016
0005306728 2015-03-31 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457707202 2020-04-27 0156 PPP 175 Old Black Rock Tpke, Fairfield, CT, 06824
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20305.2
Loan Approval Amount (current) 20305.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
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 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20396.01
Forgiveness Paid Date 2020-10-14
3582988604 2021-03-17 0156 PPS 175 Old Black Rock Tpke, Fairfield, CT, 06824-7224
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-7224
Project Congressional District CT-04
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20882.66
Forgiveness Paid Date 2021-06-15
See something incorrect or outdated? Let us know

Sources: 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