Search icon

WOODSTOCK STUDIO PHOTOGRAPHY SERVICES LLC

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

Company Details

Entity Name: WOODSTOCK STUDIO PHOTOGRAPHY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2010
Business ALEI: 1006050
Annual report due: 31 Mar 2025
Business address: 250 Breakers Ln, Stratford, CT, 06615-7568, United States
Mailing address: 250 Breakers Ln, Stratford, CT, United States, 06615-7568
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stuartwalls@woodstockstudio.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Debaise Agent 33 N Main St, 1, Wallingford, CT, 06492-3700, United States 33 N Main St, 1, Wallingford, CT, 06492-3700, United States +1 203-640-9660 dave@debaise.com 33 N Main St, 1, Wallingford, CT, 06492-3700, United States

Officer

Name Role Business address Residence address
STUART WALLS Officer 250 Breakers Ln, Stratford, CT, 06615-7568, United States 250 BREAKERS LANE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157358 2024-01-30 - Annual Report Annual Report -
BF-0011181662 2023-01-27 - Annual Report Annual Report -
BF-0008407332 2022-11-15 - Annual Report Annual Report 2019
BF-0008407336 2022-11-15 - Annual Report Annual Report 2018
BF-0008407331 2022-11-15 - Annual Report Annual Report 2017
BF-0010739428 2022-11-15 - Annual Report Annual Report -
BF-0008407333 2022-11-15 - Annual Report Annual Report 2016
BF-0010003196 2022-11-15 - Annual Report Annual Report -
BF-0008407334 2022-11-15 - Annual Report Annual Report 2015
BF-0008407335 2022-11-15 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814988300 2021-01-19 0156 PPS 250 Breakers Ln, Stratford, CT, 06615-7568
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10310
Loan Approval Amount (current) 10310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-7568
Project Congressional District CT-03
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10385.32
Forgiveness Paid Date 2021-10-20
3020348108 2020-07-14 0156 PPP 574 WOODSTOCK AVE, STRATFORD, CT, 06614-4214
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10310
Loan Approval Amount (current) 10310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-4214
Project Congressional District CT-03
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10377.59
Forgiveness Paid Date 2021-03-09
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