Search icon

AIELLO PRODUCTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AIELLO PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2005
Business ALEI: 0811345
Annual report due: 31 Mar 2026
Business address: 41 INDIAN FIELD ROAD, GREENWICH, CT, 06830, United States
Mailing address: 41 INDIAN FIELD ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jennifer@jenniferaiello.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER AIELLO Officer 41 INDIAN FIELD ROAD, GREENWICH, CT, 06830, United States +1 917-886-8818 jennifer@jenniferaiello.com 3 RIVER AVENUE, UNIT 2-B, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER AIELLO Agent 41 INDIAN FIELD ROAD, GREENWICH, CT, 06830, United States 41 INDIAN FIELD ROAD, GREENWICH, CT, 06830, United States +1 917-886-8818 jennifer@jenniferaiello.com 3 RIVER AVENUE, UNIT 2-B, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968673 2025-03-24 - Annual Report Annual Report -
BF-0012139758 2024-03-11 - Annual Report Annual Report -
BF-0011163796 2023-01-13 - Annual Report Annual Report -
BF-0010216795 2022-03-08 - Annual Report Annual Report 2022
0007187826 2021-02-24 - Annual Report Annual Report 2020
0007187831 2021-02-24 - Annual Report Annual Report 2021
0006453939 2019-03-12 - Annual Report Annual Report 2019
0006453925 2019-03-12 - Annual Report Annual Report 2018
0005766747 2017-02-13 - Annual Report Annual Report 2017
0005472878 2016-01-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9838937301 2020-05-03 0156 PPP 41 INDIAN FIELD RD, GREENWICH, CT, 06830-7210
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55924
Loan Approval Amount (current) 55924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, WESTERN CT, CT, 06830-7210
Project Congressional District CT-04
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21134.7
Forgiveness Paid Date 2021-10-15
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