Search icon

SOUTHPORT DESIGN WORKS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT DESIGN WORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2009
Business ALEI: 0961387
Annual report due: 31 Mar 2026
Business address: 37 VERNA FIELD DR, FAIRFIELD, CT, 06824, United States
Mailing address: 37 VERNA FIELD DR, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: betsy@southportdesignworks.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT RUSSO ESQ. Agent RUSSO & RIZIO, 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States RUSSO & RIZIO, 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States +1 203-254-7579 southportdesignworks@gmail.com 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Residence address
KRISTINA S. GATES Officer 37 VERNA FIELD DR, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change GATES ASSOCIATES, LLC SOUTHPORT DESIGN WORKS, LLC 2010-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995219 2025-03-06 - Annual Report Annual Report -
BF-0012199607 2024-03-26 - Annual Report Annual Report -
BF-0011294752 2023-02-02 - Annual Report Annual Report -
BF-0010233773 2022-04-01 - Annual Report Annual Report 2022
0007351960 2021-05-26 - Annual Report Annual Report 2021
0007351959 2021-05-26 - Annual Report Annual Report 2020
0007348044 2021-05-20 - Annual Report Annual Report 2018
0007348504 2021-05-20 - Annual Report Annual Report 2019
0007348038 2021-05-20 - Annual Report Annual Report 2017
0005744706 2017-01-19 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633907807 2020-06-02 0156 PPP 37 VERNA FIELD RD, FAIRFIELD, CT, 06824-2052
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6887
Loan Approval Amount (current) 3149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1740.61
Forgiveness Paid Date 2021-03-30
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