Search icon

SPLAT ART STUDIO, LLC

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

Company Details

Entity Name: SPLAT ART STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2009
Business ALEI: 0979700
Annual report due: 31 Mar 2025
Business address: 106 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 106 SOUTH COLONY ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: splatartstudio@live.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD JAMES LOUGHLIN Agent 221 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States 221 NORTH MAIN STREET, WALLINGFORD, CT, 06492, United States +1 203-265-3030 yes@loughlin-law.com 216 HIGH STREET, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
KATIE MCNAMEE Officer 106 SOUTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 8 DEER RUN ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290986 2024-12-30 - Annual Report Annual Report -
BF-0011177007 2023-03-31 - Annual Report Annual Report -
BF-0009057179 2022-08-17 - Annual Report Annual Report 2011
BF-0009057175 2022-08-17 - Annual Report Annual Report 2019
BF-0009057172 2022-08-17 - Annual Report Annual Report 2018
BF-0009057174 2022-08-17 - Annual Report Annual Report 2020
BF-0009057173 2022-08-17 - Annual Report Annual Report 2014
BF-0009057180 2022-08-17 - Annual Report Annual Report 2012
BF-0009057176 2022-08-17 - Annual Report Annual Report 2013
BF-0009057178 2022-08-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577287409 2020-05-07 0156 PPP 106 SOUTH COLONY RD, WALLINGFORD, CT, 06492
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5651.87
Loan Approval Amount (current) 5651.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5722.36
Forgiveness Paid Date 2021-08-04
4799678404 2021-02-06 0156 PPS 106 S Colony St, Wallingford, CT, 06492-4125
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4860
Loan Approval Amount (current) 4860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-4125
Project Congressional District CT-03
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4902.87
Forgiveness Paid Date 2022-01-06
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