Search icon

DEFINED DESIGN CREATIVE ART SERVICES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEFINED DESIGN CREATIVE ART SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2013
Business ALEI: 1102120
Annual report due: 31 Mar 2026
Business address: 2505 MAIN ST SUITE 226 B, STRATFORD, CT, 06615, United States
Mailing address: 2505 MAIN STREET SUITE 226B, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rsanetti@defineddesigncreative.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

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD R. SANETTI Officer 2505 MAIN ST SUITE 226 B, STRATFORD, CT, 06615, United States +1 203-362-7273 rsanetti@defineddesigncreative.com 142 GREENFIELD AVE, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD R. SANETTI Agent 2505 MAIN ST, SUITE 226 B, STRATFORD, CT, 06615, United States 2505 MAIN ST, SUITE 226 B, STRATFORD, CT, 06615, United States +1 203-362-7273 rsanetti@defineddesigncreative.com 142 GREENFIELD AVE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028762 2025-03-11 - Annual Report Annual Report -
BF-0012256452 2024-01-24 - Annual Report Annual Report -
BF-0011307746 2023-03-28 - Annual Report Annual Report -
BF-0010386191 2022-03-28 - Annual Report Annual Report 2022
0007263480 2021-03-26 - Annual Report Annual Report 2021
0006856002 2020-03-30 - Annual Report Annual Report 2020
0006448782 2019-03-11 - Annual Report Annual Report 2019
0006131189 2018-03-20 - Annual Report Annual Report 2018
0005824894 2017-04-24 - Annual Report Annual Report 2017
0005539660 2016-04-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105297309 2020-04-30 0156 PPP 2505 Main Street, Stratford, CT, 06615
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17495
Loan Approval Amount (current) 17495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17691.82
Forgiveness Paid Date 2021-06-17
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