Search icon

DECIBEL ONE, LLC

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

Company Details

Entity Name: DECIBEL ONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Aug 2014
Business ALEI: 1152366
Annual report due: 31 Mar 2025
Business address: 136 CAROL ST, DANBURY, CT, 06810, United States
Mailing address: 136 CAROL ST 136 CAROL ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: simon@decibelone.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
SIMON MATTHEWS Officer 136 CAROL STREET, DANBURY, CT, 06810, United States 70 HALLIWELL DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237385 2024-04-17 - Annual Report Annual Report -
BF-0011193499 2023-05-15 - Annual Report Annual Report -
BF-0010373818 2022-06-02 - Annual Report Annual Report 2022
0007206066 2021-03-05 - Annual Report Annual Report 2021
0006949170 2020-07-18 - Annual Report Annual Report 2020
0006949168 2020-07-18 - Annual Report Annual Report 2018
0006949169 2020-07-18 - Annual Report Annual Report 2019
0006058956 2018-02-07 - Annual Report Annual Report 2015
0006058967 2018-02-07 - Annual Report Annual Report 2016
0006058976 2018-02-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320858103 2020-07-21 0156 PPP 136 Carol Street, Danbury, CT, 06810
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10909.15
Loan Approval Amount (current) 10909.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11049.45
Forgiveness Paid Date 2021-11-03
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