Search icon

FISHER SOUNDS LLC

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

Company Details

Entity Name: FISHER SOUNDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2016
Business ALEI: 1211343
Annual report due: 31 Mar 2026
Business address: 355 HOOP POLE HILL ROAD, WOODBURY, CT, 06798, United States
Mailing address: 355 HOOP POLE HILL ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: greg@fishersounds.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY FISHER Agent 355 Hoop Pole Hill Rd, Woodbury, CT, 06798-1933, United States 355 Hoop Pole Hill Rd, Woodbury, CT, 06798-1933, United States +1 203-560-2843 gregfisher449@gmail.com 355 HOOP POLE HILL ROAD, WOODBURY, CT, 06798, United States

Officer

Name Role Phone E-Mail Residence address
GREGORY FISHER Officer +1 203-560-2843 gregfisher449@gmail.com 355 HOOP POLE HILL ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065284 2025-03-06 - Annual Report Annual Report -
BF-0012261042 2024-02-08 - Annual Report Annual Report -
BF-0011461833 2023-01-11 - Annual Report Annual Report -
BF-0010535029 2022-06-21 - Annual Report Annual Report -
BF-0009584933 2022-03-11 - Annual Report Annual Report 2019
BF-0009977243 2022-03-11 - Annual Report Annual Report -
BF-0009584935 2022-03-11 - Annual Report Annual Report 2018
BF-0009584934 2022-03-11 - Annual Report Annual Report 2020
0005862032 2017-06-07 - Annual Report Annual Report 2017
0005602724 2016-06-14 2016-06-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145168809 2021-04-11 0156 PPP 355 Hoop Pole Hill Rd, Woodbury, CT, 06798-1933
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6747
Loan Approval Amount (current) 6747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-1933
Project Congressional District CT-05
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6765.74
Forgiveness Paid Date 2021-07-26
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