Search icon

SPLASH PR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPLASH PR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2016
Business ALEI: 1219654
Annual report due: 31 Mar 2026
Business address: 9 RIVER ROAD #412, COS COB, CT, 06807, United States
Mailing address: PO BOX 7486, GREENWICH, CT, United States, 06836
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shelley@splashpr.us

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KHRXUPL6KJ63 2021-10-23 9 RIVER RD UNIT 412, COS COB, CT, 06807, 2747, USA PO BOX 7486, GREENWICH, CT, 06836, USA

Business Information

Congressional District 04
Activation Date 2020-05-12
Initial Registration Date 2020-04-26
Entity Start Date 2016-10-03
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 541820

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHELLEY KAPITULIK
Address PO BOX 7486, GREENWICH, CT, 06836, USA
Government Business
Title PRIMARY POC
Name SHELLEY KAPITULIK
Address PO BOX 7486, GREENWICH, CT, 06836, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shelley Kapitulik Jaye Agent 9 RIVER ROAD #412, COS COB, CT, 06807, United States PO Box 7486, greenwich, CT, 06836, United States +1 203-898-1501 shelley@splashpr.us 9 RIVER ROAD #412, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
SHARON KAPITULIK Officer 9 RIVER ROAD UNIT 412, COS COB, CT, 06807, United States 29 SILVERLEAF LANE, WEST YARMOUTH, MA, 02673, United States
SHELLEY KAPITULIK Officer 9 RIVER ROAD #412, COS COB, CT, 06807, United States 9 RIVER ROAD #412, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071011 2025-03-27 - Annual Report Annual Report -
BF-0012243937 2024-03-14 - Annual Report Annual Report -
BF-0011471307 2023-03-10 - Annual Report Annual Report -
BF-0010273970 2022-03-26 - Annual Report Annual Report 2022
0007275961 2021-03-31 - Annual Report Annual Report 2021
0006885298 2020-04-16 - Annual Report Annual Report 2020
0006369645 2019-02-07 - Annual Report Annual Report 2018
0006369650 2019-02-07 - Annual Report Annual Report 2019
0006065519 2018-02-09 - Annual Report Annual Report 2017
0005676972 2016-10-03 2016-10-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018248902 2021-05-01 0156 PPP 9 River Rd Unit 412, Cos Cob, CT, 06807-2747
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cos Cob, FAIRFIELD, CT, 06807-2747
Project Congressional District CT-04
Number of Employees 1
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20917.23
Forgiveness Paid Date 2021-09-29
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