Search icon

BEAKER FILMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEAKER FILMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2015
Business ALEI: 1193366
Annual report due: 31 Mar 2025
Business address: 15 DONNA DRIVE, FAIRFIELD, CT, 06825, United States
Mailing address: 15 DONNA DRIVE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeff@beakerfilms.com

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFERY TAYLOR Agent 15 DONNA DRIVE, FAIRFIELD, CT, 06825, United States 15 DONNA DRIVE, FAIRFIELD, CT, 06825, United States +1 203-984-4018 jeff@beakerfilms.com 15 DONNA DRIVE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFERY TAYLOR Officer 15 DONNA DRIVE, FAIRFIELD, CT, 06825, United States +1 203-984-4018 jeff@beakerfilms.com 15 DONNA DRIVE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263116 2024-02-05 - Annual Report Annual Report -
BF-0011456776 2023-01-12 - Annual Report Annual Report -
BF-0010530766 2022-04-06 - Annual Report Annual Report -
BF-0009777240 2022-03-20 - Annual Report Annual Report -
0006754513 2020-02-12 - Annual Report Annual Report 2019
0006754515 2020-02-12 - Annual Report Annual Report 2020
0006329972 2019-01-21 - Annual Report Annual Report 2018
0006027106 2018-01-23 - Annual Report Annual Report 2017
0005703548 2016-11-28 - Annual Report Annual Report 2016
0005450671 2015-12-18 2015-12-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822077307 2020-04-29 0156 PPP 15 DONNA DR, FAIRFIELD, CT, 06825
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21039.75
Forgiveness Paid Date 2021-05-04
2907999009 2021-05-18 0156 PPS 15 Donna Dr, Fairfield, CT, 06825-1016
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1016
Project Congressional District CT-04
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20917.89
Forgiveness Paid Date 2021-10-25
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