Search icon

FIGTREE DESIGNS, LLC

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

Company Details

Entity Name: FIGTREE DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 May 2015
Business ALEI: 1175242
Annual report due: 31 Mar 2024
Business address: 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States
Mailing address: 8 Rowayton Ave, Norwalk, CT, United States, 06853-1626
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FGTREEDESIGNSLLC@GMAIL.COM

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLETTE VITA SOVAK Agent 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States +1 914-473-9786 figtreedesignsllc@gmail.com 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States

Officer

Name Role Business address Residence address
COLETTE SOVAK Officer 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States 25 Flicker Ln., NORWALK, CT, 06853, United States
GRAYSON COALE Officer 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States 8 Rowayton Ave, Norwalk, CT, 06853-1626, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011208481 2023-12-28 - Annual Report Annual Report -
BF-0008785522 2023-03-01 - Annual Report Annual Report 2016
BF-0008785521 2023-03-01 - Annual Report Annual Report 2019
BF-0010758837 2023-03-01 - Annual Report Annual Report -
BF-0008785520 2023-03-01 - Annual Report Annual Report 2017
BF-0008785519 2023-03-01 - Annual Report Annual Report 2020
BF-0008785518 2023-03-01 - Annual Report Annual Report 2018
BF-0009932792 2023-03-01 - Annual Report Annual Report -
BF-0011694734 2023-02-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005334346 2015-05-15 2015-05-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946807202 2020-04-28 0156 PPP 18 Craw Avenue, NORWALK, CT, 06853-1606
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06853-1606
Project Congressional District CT-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18104.5
Forgiveness Paid Date 2020-12-04
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