Search icon

RAY LIGHTING & DESIGN STUDIOS, LLC

Company Details

Entity Name: RAY LIGHTING & DESIGN STUDIOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2006
Business ALEI: 0848030
Annual report due: 31 Mar 2025
NAICS code: 444180 - Other Building Material Dealers
Business address: 2074 Park St, Hartford, CT, 06106-2051, United States
Mailing address: 2074 PARK ST, 107, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Ray@Lampdaddy.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND P. CHRISTENSEN JR Agent 2074 PARK ST # 107, HARTFORD, CT, 06106, United States 2074 PARK ST., # 107, HTFD, CT, 06106, United States +1 860-983-5443 Ray@Lampdaddy.com 72 CRESCENT RD., LONGMEADOW, CT, 01106, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND P. CHRISTENSEN JR Officer 2074 PARK ST, # 107, HTFD, CT, 06106, United States +1 860-983-5443 Ray@Lampdaddy.com 72 CRESCENT RD., LONGMEADOW, CT, 01106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147617 2024-01-28 No data Annual Report Annual Report No data
BF-0011170866 2023-06-24 No data Annual Report Annual Report No data
BF-0009768150 2023-06-24 No data Annual Report Annual Report No data
BF-0010728763 2023-06-24 No data Annual Report Annual Report No data
0006873617 2020-04-03 No data Annual Report Annual Report 2019
0006873624 2020-04-03 No data Annual Report Annual Report 2020
0006077563 2018-02-14 No data Annual Report Annual Report 2018
0005761062 2017-02-03 No data Annual Report Annual Report 2017
0005472062 2016-01-26 No data Annual Report Annual Report 2016
0005370091 2015-07-23 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3429347107 2020-04-11 0156 PPP 2074 Park St, HARTFORD, CT, 06106-2026
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-2026
Project Congressional District CT-01
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21825.74
Forgiveness Paid Date 2021-10-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website