Search icon

MATLEY PRODUCTIONS, LLC

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

Company Details

Entity Name: MATLEY PRODUCTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2014
Business ALEI: 1152195
Annual report due: 31 Mar 2026
Business address: 4 CINDY LANE, NORWALK, CT, 06851, United States
Mailing address: 4 CINDY LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JUSTINCMATLEY@GMAIL.COM

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN MATLEY Agent 4 CINDY LANE, NORWALK, CT, 06851, United States 4 CINDY LANE, NORWALK, CT, 06851, United States +1 978-790-0855 JUSTINCMATLEY@GMAIL.COM 4 CINDY LANE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUSTIN MATLEY Officer 4 CINDY LANE, NORWALK, CT, 06851, United States +1 978-790-0855 JUSTINCMATLEY@GMAIL.COM 4 CINDY LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041834 2025-03-10 - Annual Report Annual Report -
BF-0012238849 2024-01-23 - Annual Report Annual Report -
BF-0011192142 2023-01-24 - Annual Report Annual Report -
BF-0010290189 2022-02-28 - Annual Report Annual Report 2022
0007095089 2021-02-01 - Annual Report Annual Report 2021
0006793095 2020-02-27 - Annual Report Annual Report 2020
0006459358 2019-03-13 - Annual Report Annual Report 2019
0006371931 2019-02-08 - Annual Report Annual Report 2018
0006038766 2018-01-27 - Annual Report Annual Report 2017
0006038765 2018-01-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525787702 2020-05-01 0156 PPP 4 CINDY LN, NORWALK, CT, 06851-1711
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7225
Loan Approval Amount (current) 7225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06851-1711
Project Congressional District CT-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7267.4
Forgiveness Paid Date 2021-02-16
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