Search icon

BEGANY DESIGN, LLC

Company Details

Entity Name: BEGANY DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2005
Business ALEI: 0818793
Annual report due: 31 Mar 2025
NAICS code: 541430 - Graphic Design Services
Business address: 8 CIDER MILL ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 8 CIDER MILL ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: janet@beganydesign.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEGANY DESIGN LLC 401(K) PROFIT SHARING PLAN 2022 861137637 2023-10-13 BEGANY DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2032403201
Plan sponsor’s address 8 CIDER MILL RD., SANDY HOOK, CT, 06482
BEGANY DESIGN LLC 401(K) PROFIT SHARING PLAN 2021 861137637 2022-05-13 BEGANY DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2032403201
Plan sponsor’s address 8 CIDER MILL RD., SANDY HOOK, CT, 06482

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing WILLIAM BEGANY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing WILLIAM BEGANY
Valid signature Filed with authorized/valid electronic signature
BEGANY DESIGN LLC 401(K) PROFIT SHARING PLAN 2020 861137637 2021-06-16 BEGANY DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2032403201
Plan sponsor’s address 8 CIDER MILL RD., SANDY HOOK, CT, 06482

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Begany Agent 8 Cider Mill Rd, Sandy Hook, CT, 06482-1587, United States 8 Cider Mill Rd, Sandy Hook, CT, 06482-1587, United States +1 203-240-3201 bill@beganydesign.com 8 Cider Mill Rd, Sandy Hook, CT, 06482-1587, United States

Officer

Name Role Business address Residence address
WILLIAM BEGANY Officer 8 CIDER MILL ROAD, NEWTOWN, CT, 06482, United States 8 CIDER MILL ROAD, NEWTOWN, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012128962 2024-03-25 No data Annual Report Annual Report No data
BF-0011169092 2023-02-11 No data Annual Report Annual Report No data
BF-0010339553 2022-04-08 No data Annual Report Annual Report 2022
0007110569 2021-02-02 No data Annual Report Annual Report 2021
0006862565 2020-03-31 No data Annual Report Annual Report 2020
0006532764 2019-04-13 No data Annual Report Annual Report 2019
0006273092 2018-11-06 No data Annual Report Annual Report 2013
0006273097 2018-11-06 No data Annual Report Annual Report 2017
0006273098 2018-11-06 No data Annual Report Annual Report 2018
0006273091 2018-11-06 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599517306 2020-05-02 0156 PPP 8 Cider Mill Rd, SANDY HOOK, CT, 06482
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25156.25
Loan Approval Amount (current) 25156.25
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 SANDY HOOK, FAIRFIELD, CT, 06482-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 25404.84
Forgiveness Paid Date 2021-05-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website