Search icon

IPHIX IPHONES, LLC

Company Details

Entity Name: IPHIX IPHONES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2015
Business ALEI: 1181381
Annual report due: 31 Mar 2025
NAICS code: 811210 - Electronic and Precision Equipment Repair and Maintenance
Business address: 136 Main Street, Danielson, CT, 06239, United States
Mailing address: 10 River Walk Dr, Brooklyn, CT, United States, 06234-2037
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: IPHIXIPHONESLLC@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Magrey Agent 136 Main Street, Suite 104, Danielson, CT, 06239, United States 10 River Walk Dr, Brooklyn, CT, 06234-2037, United States +1 860-753-0405 iphixiphonesllc@gmail.com 10 River Walk Dr, Brooklyn, CT, 06234-2037, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christopher Magrey Officer 136 Main Street, Suite 104, Danielson, CT, 06239, United States +1 860-753-0405 iphixiphonesllc@gmail.com 10 River Walk Dr, Brooklyn, CT, 06234-2037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340979 2024-03-22 No data Annual Report Annual Report No data
BF-0010763180 2023-05-12 No data Annual Report Annual Report No data
BF-0011216429 2023-05-12 No data Annual Report Annual Report No data
BF-0009936653 2023-05-10 No data Annual Report Annual Report No data
BF-0008931403 2023-04-26 No data Annual Report Annual Report 2019
BF-0008931406 2023-04-26 No data Annual Report Annual Report 2020
BF-0008931405 2023-04-19 No data Annual Report Annual Report 2018
BF-0008931404 2023-04-19 No data Annual Report Annual Report 2017
BF-0008931402 2023-03-13 No data Annual Report Annual Report 2016
BF-0011702525 2023-02-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558378400 2021-02-12 0156 PPP 77 Gorman Rd, Brooklyn, CT, 06234-1805
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9962.5
Loan Approval Amount (current) 9962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, WINDHAM, CT, 06234-1805
Project Congressional District CT-02
Number of Employees 1
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10003.44
Forgiveness Paid Date 2021-07-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website