Search icon

INKCONTROL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: INKCONTROL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2010
Business ALEI: 1022973
Annual report due: 31 Mar 2025
Business address: 40 ASHWELL AVENUE, ROCKY HILL, CT, 06067, United States
Mailing address: 40 ASHWELL AVENUE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@inkcontrol.net

Industry & Business Activity

NAICS

323120 Support Activities for Printing

This industry comprises establishments primarily engaged in performing prepress and postpress services in support of printing activities. Prepress services may include such things as platemaking, typesetting, trade binding, and sample mounting. Postpress services include such things as book or paper bronzing, die cutting, edging, embossing, folding, gilding, gluing, and indexing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUI COSTA Agent 40 ASHWELL AVENUE, ROCKY HILL, CT, 06067, United States 40 ASHWELL AVENUE, ROCKY HILL, CT, 06067, United States +1 860-328-0425 rui.costa@inkcontrol.net 40 ASHWELL AVENUE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
RUI COSTA Officer 40 ASHWELL AVENUE, ROCKY HILL, CT, 06067, United States +1 860-328-0425 rui.costa@inkcontrol.net 40 ASHWELL AVENUE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090414 2024-01-23 - Annual Report Annual Report -
BF-0011424549 2023-01-25 - Annual Report Annual Report -
BF-0010352686 2022-03-17 - Annual Report Annual Report 2022
0007137909 2021-02-09 - Annual Report Annual Report 2021
0006780807 2020-02-25 - Annual Report Annual Report 2020
0006371600 2019-02-08 - Annual Report Annual Report 2019
0006027967 2018-01-23 - Annual Report Annual Report 2018
0005969760 2017-11-21 - Annual Report Annual Report 2017
0005704555 2016-11-28 - Annual Report Annual Report 2016
0005506740 2016-03-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380268510 2021-02-20 0156 PPS 40 Ashwell Ave, Rocky Hill, CT, 06067-2402
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20760
Loan Approval Amount (current) 20760
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 Rocky Hill, HARTFORD, CT, 06067-2402
Project Congressional District CT-01
Number of Employees 1
NAICS code 541519
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20876.49
Forgiveness Paid Date 2021-09-22
7888588102 2020-07-24 0156 PPP 40 Ashwell Avenue, Rocky Hill, CT, 06067-2402
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20760
Loan Approval Amount (current) 20760
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 Rocky Hill, HARTFORD, CT, 06067-2402
Project Congressional District CT-01
Number of Employees 1
NAICS code 334419
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20863.22
Forgiveness Paid Date 2021-01-25
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