Search icon

STUDIO POESIS INCORPORATED

Company Details

Entity Name: STUDIO POESIS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2014
Business ALEI: 1152210
Annual report due: 15 Aug 2025
NAICS code: 541310 - Architectural Services
Business address: 16 Main Street, Salisbury, CT, 06068, United States
Mailing address: PO Box 668, Salisbury, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: pilar@poesisdesign.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT BRISTOW Agent 16 Main Street, Salisbury, CT, 06068, United States PO Box 668, Salisbury, CT, 06068, United States +1 860-248-1623 info@poesisdesign.com 191 Interlaken Rd, Lakeville, CT, 06039-2102, United States

Officer

Name Role Business address Phone E-Mail Residence address
PILAR PROFFITT Officer 16 Main Street, Salisbury, CT, 06068, United States No data No data 191 Interlaken Rd, Lakeville, CT, 06039-2102, United States
ROBERT BRISTOW Officer 16 Main Street, Salisbury, CT, 06068, United States +1 860-248-1623 info@poesisdesign.com 191 Interlaken Rd, Lakeville, CT, 06039-2102, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239067 2024-08-15 No data Annual Report Annual Report No data
BF-0011192151 2023-08-15 No data Annual Report Annual Report No data
BF-0010750210 2022-09-14 No data Annual Report Annual Report No data
BF-0009811313 2022-05-30 No data Annual Report Annual Report No data
0007300371 2021-04-15 No data Annual Report Annual Report 2020
0006593018 2019-07-09 No data Annual Report Annual Report 2018
0006593027 2019-07-09 No data Annual Report Annual Report 2019
0005900056 2017-08-01 No data Annual Report Annual Report 2017
0005900040 2017-08-01 No data Annual Report Annual Report 2016
0005900029 2017-08-01 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188868304 2021-01-26 0156 PPS 120 Lime Rock Rd, Lakeville, CT, 06039-2316
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23957
Loan Approval Amount (current) 23957
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeville, LITCHFIELD, CT, 06039-2316
Project Congressional District CT-05
Number of Employees 2
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24094.83
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website