Search icon

ARTISTIC DESIGNS, LLC

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

Company Details

Entity Name: ARTISTIC DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Jul 2004
Business ALEI: 0790857
Annual report due: 31 Mar 2024
Business address: 49 HARVESTER ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 49 HARVESTER ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amag@artdesct.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR. Agent 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States +1 203-374-9229 vincentlnocejr@yahoo.com 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Officer

Name Role Residence address
JENIFER MAGLIOCCO Officer 49 Harvester Rd, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02208 Pesticide Application Business Registration ACTIVE REGISTERED 2021-09-13 2024-09-01 2025-08-31
HIC.0611718 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-07-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008451323 2023-07-31 - Annual Report Annual Report 2020
BF-0010799601 2023-07-31 - Annual Report Annual Report -
BF-0011278213 2023-07-31 - Annual Report Annual Report -
BF-0009867966 2023-07-31 - Annual Report Annual Report -
BF-0011885880 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006434580 2019-03-08 - Annual Report Annual Report 2013
0006434589 2019-03-08 - Annual Report Annual Report 2016
0006434587 2019-03-08 - Annual Report Annual Report 2015
0006434610 2019-03-08 - Annual Report Annual Report 2019
0006434601 2019-03-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268368502 2021-03-09 0156 PPS 4425 Madison Ave, Trumbull, CT, 06611-2125
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140902
Loan Approval Amount (current) 140902
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 Trumbull, FAIRFIELD, CT, 06611-2125
Project Congressional District CT-04
Number of Employees 18
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141768.86
Forgiveness Paid Date 2021-10-25
2793427708 2020-05-01 0156 PPP 4425 MADISON AVE, TRUMBULL, CT, 06611
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129457
Loan Approval Amount (current) 129457
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 20
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130658.72
Forgiveness Paid Date 2021-04-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003445778 Active OFS 2021-05-27 2026-11-14 AMENDMENT

Parties

Name ARTISTIC DESIGNS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003120899 Active OFS 2016-05-19 2026-11-14 AMENDMENT

Parties

Name ARTISTIC DESIGNS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002845233 Active OFS 2011-11-14 2026-11-14 ORIG FIN STMT

Parties

Name ARTISTIC DESIGNS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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