Search icon

NORTH POLE DESIGN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NORTH POLE DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2007
Business ALEI: 0890682
Annual report due: 31 Mar 2025
Business address: 21 COPPERMINE RD., FARMINGTON, CT, 06032, United States
Mailing address: 21 COPPERMINE RD., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: senan@northpoledesign.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SENAN GORMAN Agent 21 COPPERMINE RD., FARMINGTON, CT, 06032, United States 21 COPPERMINE RD., FARMINGTON, CT, 06032, United States +1 860-539-3365 senan@northpoledesign.com 21 COPPERMINE RD., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
SENAN GORMAN Officer 21 COPPERMINE RD., FARMINGTON, CT, 06032, United States +1 860-539-3365 senan@northpoledesign.com 21 COPPERMINE RD., FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043264 2024-02-15 - Annual Report Annual Report -
BF-0011417693 2023-04-03 - Annual Report Annual Report -
BF-0010872030 2023-04-03 - Annual Report Annual Report -
BF-0008700883 2022-06-27 - Annual Report Annual Report 2020
BF-0010054655 2022-06-27 - Annual Report Annual Report -
BF-0008700880 2022-06-27 - Annual Report Annual Report 2018
BF-0008700879 2022-06-27 - Annual Report Annual Report 2012
BF-0008700882 2022-06-27 - Annual Report Annual Report 2017
BF-0008700881 2022-06-27 - Annual Report Annual Report 2013
BF-0008700884 2022-06-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324917206 2020-04-28 0156 PPP 21 COPPER MINE RD, FARMINGTON, CT, 06032
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16207
Loan Approval Amount (current) 16207
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 N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 1
NAICS code 541490
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 16341.98
Forgiveness Paid Date 2021-03-05
See something incorrect or outdated? Let us know

Sources: 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