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 |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEGANY DESIGN LLC 401(K) PROFIT SHARING PLAN | 2021 | 861137637 | 2022-05-13 | BEGANY DESIGN LLC | 3 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website