Search icon

TOLLEY PRODUCTIONS, INC.

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

Company Details

Entity Name: TOLLEY PRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2013
Business ALEI: 1112884
Annual report due: 16 Jul 2025
Business address: 1260 Milan Ave, Coral Gables, FL, 33134-3504, United States
Mailing address: 11 WESTWOODS RD., IVORYTON, CT, United States, 06442
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: tolleyproduction@gmail.com

Industry & Business Activity

NAICS

512199 Other Motion Picture and Video Industries

This U.S. industry comprises establishments primarily engaged in providing motion picture and video services (except motion picture and video production, distribution, exhibition, and teleproduction and other postproduction services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TOLLEY PRODUCTIONS, INC., FLORIDA F23000001579 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH TOLLEY Agent 11 WESTWOODS RD., IVORYTON, CT, 06442, United States 11 WESTWOODS RD., IVORYTON, CT, 06442, United States +1 860-227-9535 corps@professionaltaxalliance.com 11 WESTWOODS RD., IVORYTON, CT, 06442, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH TOLLEY Officer 11 WESTWOODS RD., IVORYTON, CT, 06442, United States +1 860-227-9535 corps@professionaltaxalliance.com 11 WESTWOODS RD., IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256036 2024-06-17 - Annual Report Annual Report -
BF-0011303535 2023-06-29 - Annual Report Annual Report -
BF-0010820155 2022-08-15 - Annual Report Annual Report -
BF-0010035408 2022-02-09 - Annual Report Annual Report -
BF-0008955421 2022-02-09 - Annual Report Annual Report 2014
BF-0008955419 2022-02-09 - Annual Report Annual Report 2019
BF-0008955418 2022-02-09 - Annual Report Annual Report 2016
BF-0008955420 2022-02-09 - Annual Report Annual Report 2015
BF-0008955422 2022-02-09 - Annual Report Annual Report 2020
BF-0008955423 2022-02-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759377702 2020-05-01 0156 PPP 11 WESTWOOD RD, IVORYTON, CT, 06442
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IVORYTON, MIDDLESEX, CT, 06442-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4212.39
Forgiveness Paid Date 2021-06-24
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