Search icon

THE DIGITAL CHAMELEON, LLC

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

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43097
Loan Approval Amount (current) 43097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-5035
Project Congressional District CT-04
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43370.93
Forgiveness Paid Date 2021-01-25
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