Search icon

SESHU PHOTOGRAPHY LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: SESHU PHOTOGRAPHY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2009
Business ALEI: 0963915
Annual report due: 31 Mar 2026
Business address: 108 SCOVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 108 SCOVILLE ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: seshu@seshuphotography.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GD1AJZHAHP48 2023-03-16 108 SCOVILLE RD, AVON, CT, 06001, 2532, USA 108 SCOVILLE RD, AVON, CT, 06001, 2532, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2022-02-17
Initial Registration Date 2022-01-05
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541921

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SESHU BADRINATH
Role MR.
Address 108 SCOVILLE ROAD, AVON, CT, 06001, USA
Government Business
Title PRIMARY POC
Name SESHU BADRINATH
Role MR.
Address 108 SCOVILLE ROAD, AVON, CT, 06001, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SESHU BADRINATH Agent 108 SCOVILLE ROAD, AVON, CT, 06001, United States 108 SCOVILLE ROAD, AVON, CT, 06001, United States +1 860-593-0850 seshu@seshuphotography.com 108 SCOVILLE ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
SESHU BADRINATH Officer 108 SCOVILLE ROAD, AVON, CT, 06001, United States +1 860-593-0850 seshu@seshuphotography.com 108 SCOVILLE ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995718 2025-01-01 - Annual Report Annual Report -
BF-0012199643 2024-01-01 - Annual Report Annual Report -
BF-0011293049 2023-01-01 - Annual Report Annual Report -
BF-0010372010 2022-02-07 - Annual Report Annual Report 2022
0007119751 2021-02-03 - Annual Report Annual Report 2021
0006772879 2020-02-21 - Annual Report Annual Report 2020
0006703653 2019-12-27 - Annual Report Annual Report 2018
0006703668 2019-12-27 - Annual Report Annual Report 2019
0005753843 2017-01-30 - Annual Report Annual Report 2017
0005477149 2016-01-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314417310 2020-04-30 0156 PPP 108 SCOVILLE RD, AVON, CT, 06001
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) 10062
Loan Approval Amount (current) 10062
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 New Business or 2 years or less
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10145.25
Forgiveness Paid Date 2021-03-03
6821448401 2021-02-11 0156 PPS 108 Scoville Rd, Avon, CT, 06001-2532
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10060
Loan Approval Amount (current) 10060
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 Avon, HARTFORD, CT, 06001-2532
Project Congressional District CT-05
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10128.35
Forgiveness Paid Date 2021-10-25
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