Search icon

ARCHITECTURAL STUDIO 3C, LLC

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

Company Details

Entity Name: ARCHITECTURAL STUDIO 3C, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2011
Business ALEI: 1044827
Annual report due: 31 Mar 2025
Business address: 200 CLEARVIEW AVENUE, HARWINTON, CT, 06791, United States
Mailing address: 200 CLEARVIEW AVENUE, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: craig@architecturalstudio3c.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG CLIFFORD CHASSE' Agent 200 CLEARVIEW AVENUE, HARWINTON, CT, 06791, United States 200 CLEARVIEW AVENUE, HARWINTON, CT, 06791, United States +1 860-309-8516 craig@architecturalstudio3c.com 200 CLEARVIEW AVENUE, HARWINTON, CT, 06791, United States

Officer

Name Role Business address Residence address
CRAIG C. CHASSE' Officer 200 CLEARVIEW AVENUE, HARWINTON, CT, 06791, United States 200 CLEARVIEW AVENUE, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298435 2024-02-05 - Annual Report Annual Report -
BF-0011424773 2023-03-07 - Annual Report Annual Report -
BF-0010198763 2022-02-28 - Annual Report Annual Report 2022
BF-0008270123 2021-07-15 - Annual Report Annual Report 2020
BF-0009837543 2021-07-15 - Annual Report Annual Report -
0006326441 2019-01-18 - Annual Report Annual Report 2019
0006326431 2019-01-18 - Annual Report Annual Report 2018
0006136094 2018-03-23 - Annual Report Annual Report 2017
0005895130 2017-07-25 - Annual Report Annual Report 2016
0005635620 2016-08-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846658510 2021-03-04 0156 PPS 200 Clearview Ave, Harwinton, CT, 06791-1637
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harwinton, LITCHFIELD, CT, 06791-1637
Project Congressional District CT-05
Number of Employees 1
NAICS code 541310
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 20059.18
Forgiveness Paid Date 2021-06-28
8593397203 2020-04-28 0156 PPP 200 CLEARVIEW AVE, HARWINTON, CT, 06791
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARWINTON, LITCHFIELD, CT, 06791-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541310
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 20219.18
Forgiveness Paid Date 2021-06-09
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