Entity Name: | THE DIGITAL CHAMELEON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jan 2006 |
Business ALEI: | 0844757 |
Annual report due: | 31 Mar 2025 |
Business address: | 55 HAWLEY AVE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 55 HAWLEY AVE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | scott@thedigitalchameleon.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2021-09-20 |
Expiration Date: | 2023-09-20 |
Status: | Expired |
Product: | DIGITAL COLOR PRINTING AND DIE CUTTING |
Number Of Employees: | 2 |
NAICS
323111 Commercial Printing (except Screen and Books)This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
J. VANCE HANCOCK | Agent | GREGORY AND ADAMS, P.C., 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States | GREGORY AND ADAMS, P.C., 190 OLD RIDGEFIELD RD, C/O J. VANCE HANCOCK, WILTON, CT, 06897, United States | +1 203-762-9000 | vhancock@gregoryandadams.com | 50 STONES THROW ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEITH ESCHERT | Officer | 55 HAWLEY AVE, BRIDGEPORT, CT, 06606, United States | 49 WALNUT ST., MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012143165 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011172040 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010226667 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007133281 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0007133258 | 2021-02-08 | - | Annual Report | Annual Report | 2020 |
0006529178 | 2019-04-10 | - | Annual Report | Annual Report | 2019 |
0006225380 | 2018-08-01 | - | Annual Report | Annual Report | 2018 |
0005814856 | 2017-04-07 | - | Annual Report | Annual Report | 2017 |
0005499503 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
0005448545 | 2015-12-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7388817804 | 2020-06-03 | 0156 | PPP | 55 HAWLEY AVE, BRIDGEPORT, CT, 06606-5035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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