Search icon

FABRIC STUDIO, LLC

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

Company Details

Entity Name: FABRIC STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 2004
Business ALEI: 0797764
Annual report due: 31 Mar 2026
Business address: 33 WEST ST, LITCHFIELD, CT, 06759, United States
Mailing address: PO BOX 986, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fabricstudio33@sbcglobal.net

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES LAMOND Agent 33 WEST STREET, LITCHFIELD, CT, 06759, United States 33 WEST ST., LITCHFIELD, CT, 06759, United States +1 860-567-7736 fabricstudio33@sbcglobal.net 33 WEST STREET, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES LAMOND Officer 33 WEST STREET, P.O. BOX 986, LITCHFIELD, CT, 06759, United States +1 860-567-7736 fabricstudio33@sbcglobal.net 33 WEST STREET, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966377 2025-03-08 - Annual Report Annual Report -
BF-0012321091 2024-02-17 - Annual Report Annual Report -
BF-0011160586 2023-02-11 - Annual Report Annual Report -
BF-0010301870 2022-03-26 - Annual Report Annual Report 2022
BF-0009793123 2021-07-03 - Annual Report Annual Report -
0007041307 2020-12-19 - Annual Report Annual Report 2020
0006353568 2019-02-01 - Annual Report Annual Report 2019
0006353561 2019-02-01 - Annual Report Annual Report 2018
0006004854 2018-01-12 - Annual Report Annual Report 2017
0005648556 2016-09-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500528807 2021-04-23 0156 PPS 33 West St, Litchfield, CT, 06759-3501
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Litchfield, LITCHFIELD, CT, 06759-3501
Project Congressional District CT-05
Number of Employees 2
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21188.42
Forgiveness Paid Date 2022-03-31
8726567200 2020-04-28 0156 PPP 33 WEST ST, LITCHFIELD, CT, 06759-3501
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-3501
Project Congressional District CT-05
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5152.42
Forgiveness Paid Date 2021-05-17

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
0003409761 Active OFS 2020-10-30 2025-10-30 ORIG FIN STMT

Parties

Name FABRIC STUDIO, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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