Search icon

ANECDOTE MARKETING SOLUTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANECDOTE MARKETING SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2015
Business ALEI: 1176117
Annual report due: 31 Mar 2025
Business address: 8 FLOWER AVENUE, MADISON, CT, 06443, United States
Mailing address: 8 FLOWER AVENUE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dconner@anecdotesolutions.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
DOUGLAS CONNER Officer +1 203-209-5522 DCONNER@SNET.NET 8 FLOWER AVENUE, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS CONNER Agent 8 FLOWER AVENUE, MADISON, CT, 06443, United States 8 FLOWER AVENUE, MADISON, CT, 06443, United States +1 203-209-5522 DCONNER@SNET.NET 8 FLOWER AVENUE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569739 2024-03-25 - Annual Report Annual Report -
BF-0011919743 2023-08-07 2023-08-07 Reinstatement Certificate of Reinstatement -
BF-0011807241 2023-05-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011699528 2023-02-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005338985 2015-05-01 2015-05-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425807406 2020-05-05 0156 PPP 8 FLOWER AVE, MADISON, CT, 06443-2954
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5330
Loan Approval Amount (current) 5330
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 Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2954
Project Congressional District CT-02
Number of Employees 1
NAICS code 812990
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 5383.45
Forgiveness Paid Date 2021-05-13
See something incorrect or outdated? Let us know

Sources: 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