Search icon

DAVIS PUBLISHING LLC

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

Company Details

Entity Name: DAVIS PUBLISHING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2014
Business ALEI: 1153319
Annual report due: 31 Mar 2026
Business address: 342 CUMBERLAND ROAD, WEST HARTFORD, CT, 06119, United States
Mailing address: 342 CUMBERLAND ROAD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Kathy@ctkidsandfamily.com

Industry & Business Activity

NAICS

513140 Directory and Mailing List Publishers

This industry comprises establishments primarily engaged in publishing directories, mailing lists, and collections or compilations of fact. The products are typically protected in their selection, arrangement and/or presentation. Examples are lists of mailing addresses, telephone directories, directories of businesses, collections or compilations of proprietary drugs or legal case results, compilations of public records, etc. These establishments may publish directories and mailing lists in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KATHRYN BARNETT Officer 342 Cumberland Rd, West Hartford, CT, 06119-1024, United States +1 860-559-2329 kathy@ctkidsandfamily.com 342 Cumberland Rd, West Hartford, CT, 06119, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHRYN BARNETT Agent 342 Cumberland Rd, West Hartford, CT, 06119-1024, United States 342 Cumberland Rd, West Hartford, CT, 06119, United States +1 860-559-2329 kathy@ctkidsandfamily.com 342 Cumberland Rd, West Hartford, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042176 2025-03-24 - Annual Report Annual Report -
BF-0012366721 2024-03-14 - Annual Report Annual Report -
BF-0011195303 2023-08-25 - Annual Report Annual Report -
BF-0010752015 2023-08-25 - Annual Report Annual Report -
BF-0011859782 2023-06-22 - Annual Report Annual Report -
0006861977 2020-03-31 - Annual Report Annual Report 2020
0006458561 2019-03-13 - Annual Report Annual Report 2018
0006458567 2019-03-13 - Annual Report Annual Report 2019
0006458501 2019-03-13 - Annual Report Annual Report 2015
0006458509 2019-03-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052008601 2021-03-13 0156 PPS 342 Cumberland Rd, West Hartford, CT, 06119-1024
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1024
Project Congressional District CT-01
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6333.9
Forgiveness Paid Date 2022-07-19
5804027401 2020-05-13 0156 PPP 342 CUMBERLAND ROAD, WEST HARTFORD, CT, 06119
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1001
Project Congressional District CT-01
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6952.15
Forgiveness Paid Date 2021-06-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005160437 Active OFS 2023-08-21 2028-02-01 AMENDMENT

Parties

Name DAVIS PUBLISHING LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005108362 Active OFS 2022-12-06 2028-02-01 AMENDMENT

Parties

Name DAVIS PUBLISHING LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003224682 Active OFS 2018-02-01 2028-02-01 ORIG FIN STMT

Parties

Name DAVIS PUBLISHING LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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