Search icon

GLENVILLE PHOTO & IMAGE CENTER, LLC

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

Company Details

Entity Name: GLENVILLE PHOTO & IMAGE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2003
Business ALEI: 0750021
Annual report due: 31 Mar 2026
Business address: 33 Hillwood Pl, Norwalk, CT, 06850-1509, United States
Mailing address: 33 Hillwood Pl, Norwalk, CT, United States, 06850-1509
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdphoto1@optonline.net

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHUAN DING Agent 33 Hillwood Pl, Norwalk, CT, 06850-1509, United States 33 Hillwood Pl, norwalk, CT, 06850, United States +1 203-326-1383 cdphoto1@optonline.net CT, 33 HILLWOOD PL, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHUAN DING Officer GLENVILLE SHOPPING PLAZA, 25 GLEN RIDGE RD, GREENWICH, CT, 06831, United States +1 203-326-1383 cdphoto1@optonline.net CT, 33 HILLWOOD PL, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958844 2025-02-09 - Annual Report Annual Report -
BF-0012208570 2024-02-08 - Annual Report Annual Report -
BF-0011274188 2023-01-19 - Annual Report Annual Report -
BF-0010244295 2022-02-08 - Annual Report Annual Report 2022
0007117194 2021-02-03 - Annual Report Annual Report 2020
0007117174 2021-02-03 - Annual Report Annual Report 2019
0007117124 2021-02-03 - Annual Report Annual Report 2017
0007117216 2021-02-03 - Annual Report Annual Report 2021
0007117161 2021-02-03 - Annual Report Annual Report 2018
0005834535 2017-05-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9901448503 2021-03-12 0156 PPS 25 Glen Ridge Rd, Greenwich, CT, 06831-3641
Loan Status Date 2022-02-19
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-3641
Project Congressional District CT-04
Number of Employees 1
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21003.26
Forgiveness Paid Date 2022-01-13
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