Search icon

ANNA SWINBOURNE FINE ART LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANNA SWINBOURNE FINE ART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2010
Business ALEI: 1007941
Annual report due: 31 Mar 2025
Business address: 62 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 62 MOUNTAIN ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ANNA.SWINBOURNE@GMAIL.COM

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN R. MINARD III Agent 62 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States 62 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States +1 646-207-7464 anna.swinbourne@gmail.com 62 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
ANNA M. SWINBOURNE Officer 62 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States 62 MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154154 2024-02-09 - Annual Report Annual Report -
BF-0011182174 2023-03-06 - Annual Report Annual Report -
BF-0010374775 2022-01-15 - Annual Report Annual Report 2022
0007219101 2021-03-11 - Annual Report Annual Report 2021
0006750605 2020-02-10 - Annual Report Annual Report 2020
0006750594 2020-02-10 - Annual Report Annual Report 2016
0006750602 2020-02-10 - Annual Report Annual Report 2019
0006750590 2020-02-10 - Annual Report Annual Report 2015
0006750599 2020-02-10 - Annual Report Annual Report 2017
0006750601 2020-02-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396688903 2021-04-28 0156 PPP 62 Mountain Rd, Farmington, CT, 06032-2327
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2327
Project Congressional District CT-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.39
Forgiveness Paid Date 2021-11-24
See something incorrect or outdated? Let us know

Sources: 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