Search icon

PAINTED BY THE SHORE LLC

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

Company Details

Entity Name: PAINTED BY THE SHORE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2013
Business ALEI: 1105261
Annual report due: 31 Mar 2025
Business address: 43 FEATHERBED LANE, BRANFORD, CT, 06405, United States
Mailing address: P.O. BOX 3283, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kristina@paintedbytheshore.com

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTINA L LOUGH Agent 43 FEATHERBED LANE, BRANFORD, CT, 06405, United States P.O. BOX 3283, BRANFORD, CT, 06405, United States +1 203-927-5685 kristina@paintedbytheshore.com 43 FEATHERBED LANE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
KRISTINA LOUGH Officer 43 FEATHERBED LN., BRANFORD, CT, 06405, United States 43 FEATHERBED LN., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164865 2024-06-20 - Annual Report Annual Report -
BF-0011298395 2023-08-09 - Annual Report Annual Report -
BF-0010251578 2022-09-01 - Annual Report Annual Report 2022
BF-0009763389 2021-10-13 - Annual Report Annual Report -
0006790706 2020-02-27 - Annual Report Annual Report 2020
0006790695 2020-02-27 - Annual Report Annual Report 2019
0006514320 2019-04-01 - Annual Report Annual Report 2018
0006149608 2018-04-02 - Annual Report Annual Report 2016
0006149610 2018-04-02 - Annual Report Annual Report 2017
0005537005 2016-04-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887447304 2020-04-30 0156 PPP 43 Featherbed Lane, Branford, CT, 06405
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16762
Loan Approval Amount (current) 16762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16900.69
Forgiveness Paid Date 2021-03-11
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