Search icon

BILL MAGYAR DESIGN, LLC

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

Company Details

Entity Name: BILL MAGYAR DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2012
Business ALEI: 1086128
Annual report due: 31 Mar 2026
Business address: 56 MAPLEWOOD DRIVE, MONROE, CT, 06468, United States
Mailing address: 56 MAPLEWOOD DRIVE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bmagyar01@gmail.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM T. MAGYAR Agent 56 MAPLEWOOD DRIVE, MONROE, CT, 06468, United States 56 MAPLEWOOD DRIVE, MONROE, CT, 06468, United States +1 203-913-9313 bmagyar01@gmail.com 56 MAPLEWOOD DRIVE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
BILL MAGYAR Officer 56 MAPLEWOOD DRIVE, MONROE, CT, 06468, United States 56 MAPLEWOOD DRIVE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100675 2024-02-19 - Annual Report Annual Report -
BF-0011439905 2023-07-13 - Annual Report Annual Report -
BF-0010313707 2022-04-15 - Annual Report Annual Report 2022
0007339398 2021-05-15 - Annual Report Annual Report 2021
0006909986 2020-05-26 - Annual Report Annual Report 2020
0006426240 2019-03-06 - Annual Report Annual Report 2018
0006426250 2019-03-06 - Annual Report Annual Report 2019
0005945663 2017-10-13 - Annual Report Annual Report 2015
0005945665 2017-10-13 - Annual Report Annual Report 2017
0005945664 2017-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335337210 2020-04-28 0156 PPP 56 Maplewood Dr, MONROE, CT, 06468
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5431.31
Forgiveness Paid Date 2021-02-16
6251808410 2021-02-10 0156 PPS 56 Maplewood Dr, Monroe, CT, 06468-1739
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1739
Project Congressional District CT-04
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4891.79
Forgiveness Paid Date 2021-06-23
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