Search icon

INK FINE STATIONERS, LLC

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

Company Details

Entity Name: INK FINE STATIONERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2009
Business ALEI: 0975580
Annual report due: 31 Mar 2026
Business address: 109 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 109 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@inkofct.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

Officer

Name Role Business address Phone E-Mail Residence address
MICHELLE OLIVER Officer 109 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States +1 203-438-0400 michelle@inkofct.com 51 SKY TOP ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE OLIVER Agent 109 Danbury Road, Suite 2, Suite 2, RIDGEFIELD, CT, 06877, United States 51 SKY TOP ROAD, RIDGEFIELD, CT, 06877, United States +1 203-438-0400 michelle@inkofct.com 51 SKY TOP ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997834 2025-03-05 - Annual Report Annual Report -
BF-0012567865 2024-03-15 - Annual Report Annual Report -
BF-0011175561 2024-01-20 - Annual Report Annual Report -
BF-0009768183 2023-03-02 - Annual Report Annual Report -
BF-0010732325 2023-03-02 - Annual Report Annual Report -
0007065092 2021-01-15 - Annual Report Annual Report 2019
0007065093 2021-01-15 - Annual Report Annual Report 2020
0006358735 2019-02-04 - Annual Report Annual Report 2018
0006358717 2019-02-04 - Annual Report Annual Report 2014
0006358722 2019-02-04 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3609765000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INK FINE STATIONERS, LLC
Recipient Name Raw INK FINE STATIONERS, LLC
Recipient DUNS 612878368
Recipient Address 109 DANBURY ROAD, RIDGEFIELD, FAIRFIELD, NEBRASKA, 68770-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 620.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428818001 2020-06-28 0156 PPP 109 DANBURY ROAD, Suite 2, Ridgefield, CT, 06877-4101
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12885
Loan Approval Amount (current) 12885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-4101
Project Congressional District CT-04
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13013.5
Forgiveness Paid Date 2021-06-29

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005227960 Active OFS 2024-07-10 2029-09-08 AMENDMENT

Parties

Name INK FINE STATIONERS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003311709 Active OFS 2019-06-06 2029-09-08 AMENDMENT

Parties

Name INK FINE STATIONERS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003013360 Active OFS 2014-09-02 2029-09-08 AMENDMENT

Parties

Name INK FINE STATIONERS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002712545 Active OFS 2009-09-08 2029-09-08 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name INK FINE STATIONERS, LLC
Role Debtor
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