Search icon

SCARLET SKY PRODUCTIONS LLC

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

Company Details

Entity Name: SCARLET SKY PRODUCTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2012
Business ALEI: 1057943
Annual report due: 31 Mar 2026
Business address: 1 ADMIRAL LANE, NORWALK, CT, 06851, United States
Mailing address: 1 ADMIRAL LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: scarletskyfilms@yahoo.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
STEPHEN GRIMALDI Officer +1 203-803-6519 scarletskyfilms@yahoo.com 118D MCKEE STREET, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN GRIMALDI Agent 1 ADMIRAL LANE, NORWALK, CT, 06851, United States 1 ADMIRAL LANE, NORWALK, CT, 06851, United States +1 203-803-6519 scarletskyfilms@yahoo.com 118D MCKEE STREET, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015986 2025-04-09 - Annual Report Annual Report -
BF-0012296995 2024-03-04 - Annual Report Annual Report -
BF-0011426512 2023-02-06 - Annual Report Annual Report -
BF-0010350896 2022-03-02 - Annual Report Annual Report 2022
0007115137 2021-02-03 - Annual Report Annual Report 2021
0006816925 2020-03-05 - Annual Report Annual Report 2020
0006448668 2019-03-11 - Annual Report Annual Report 2019
0006103984 2018-03-03 - Annual Report Annual Report 2018
0005752197 2017-01-28 - Annual Report Annual Report 2017
0005519747 2016-03-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544968010 2020-06-22 0156 PPP 1 admiral lane, norwalk, CT, 06851-1425
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4997
Loan Approval Amount (current) 4997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address norwalk, FAIRFIELD, CT, 06851-1425
Project Congressional District CT-04
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5024.93
Forgiveness Paid Date 2021-01-15
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