Search icon

MEDIA ARTS CENTER OF ORANGE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEDIA ARTS CENTER OF ORANGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2009
Business ALEI: 0988347
Annual report due: 31 Mar 2026
Business address: 2666 STATE STREET, HAMDEN, CT, 06517, United States
Mailing address: 2666 STATE STREET BOX #12, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ted@macfilms.red

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TED HUGHES MAYNARD Agent 2666 STATE STREET, STE 4B, HAMDEN, CT, 06517, United States 2666 STATE STREET, Box #12, BOX #12, HAMDEN, CT, 06517, United States +1 203-520-3001 ted@macfilms.red 311 1ST AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
TED MAYNARD Officer 2666 STATE STREET, Ste 4B, STE 4A, HAMDEN, CT, 06517, United States 311 1ST AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002414 2025-03-12 - Annual Report Annual Report -
BF-0012203101 2024-01-22 - Annual Report Annual Report -
BF-0011178343 2023-02-08 - Annual Report Annual Report -
BF-0010197977 2022-01-06 - Annual Report Annual Report 2022
0007066396 2021-01-18 - Annual Report Annual Report 2021
0006784052 2020-02-25 - Annual Report Annual Report 2020
0006309338 2019-01-05 - Annual Report Annual Report 2019
0006265301 2018-10-25 - Annual Report Annual Report 2018
0005953222 2017-10-24 - Annual Report Annual Report 2017
0005684826 2016-11-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887137000 2020-04-08 0156 PPP 2666 STATE ST STE 4A, HAMDEN, CT, 06517-2200
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
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 HAMDEN, NEW HAVEN, CT, 06517-2200
Project Congressional District CT-03
Number of Employees 2
NAICS code 511130
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 11522.75
Forgiveness Paid Date 2021-05-21
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