Search icon

BASH CONCEPTS LLC

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

Company Details

Entity Name: BASH CONCEPTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2013
Business ALEI: 1108351
Annual report due: 31 Mar 2026
Business address: 27 BROWNLEY DR, STAMFORD, CT, 06905, United States
Mailing address: 27 BROWNLEY DR, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: phil@bashconcepts.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP BASHMASHNIKOV Agent NONE, , United States 27 Brownley Dr, Stamford, CT, 06905-3006, United States +1 203-667-8487 phil@bashconcepts.com 27 BROWNLEY DR, STAMFORD, CT, 06905, United States

Officer

Name Role Phone E-Mail Residence address
PHILIP BASHMASHNIKOV Officer +1 203-667-8487 phil@bashconcepts.com 27 BROWNLEY DR, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025828 2025-03-19 - Annual Report Annual Report -
BF-0012166436 2024-02-26 - Annual Report Annual Report -
BF-0011297246 2023-04-15 - Annual Report Annual Report -
BF-0011765495 2023-04-14 2023-04-14 Change of Email Address Business Email Address Change -
BF-0011765496 2023-04-14 2023-04-14 Change of Email Address Business Email Address Change -
BF-0009944073 2022-12-19 - Annual Report Annual Report -
BF-0009554286 2022-12-19 - Annual Report Annual Report 2019
BF-0009554287 2022-12-19 - Annual Report Annual Report 2018
BF-0009554288 2022-12-19 - Annual Report Annual Report 2020
BF-0009554280 2022-12-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802478210 2020-08-03 0156 PPP 27 Brownley Drive, Stamford, CT, 06905-3006
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7345
Loan Approval Amount (current) 7345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Stamford, FAIRFIELD, CT, 06905-3006
Project Congressional District CT-04
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7399.33
Forgiveness Paid Date 2021-05-03
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