Search icon

EVERMORE IMAGING, LLC

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

Company Details

Entity Name: EVERMORE IMAGING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2016
Business ALEI: 1221171
Annual report due: 31 Mar 2026
Business address: 7 BLANSFIELD LANE, WOLCOTT, CT, 06716, United States
Mailing address: 7 BLANSFIELD LANE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: evermoreimaging@gmail.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL PASQUALE MUSTO Agent 7 BLANSFIELD LANE, WOLCOTT, CT, 06716, United States 7 BLANSFIELD LANE, WOLCOTT, CT, 06716, United States +1 860-919-4428 EVERMOREIMAGING@GMAIL.COM CT, 7 BLANSFIELD LANE, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL PASQUALE MUSTO Officer 7 BLANSFIELD LANE, WOLCOTT, CT, 06716, United States +1 860-919-4428 EVERMOREIMAGING@GMAIL.COM CT, 7 BLANSFIELD LANE, WOLCOTT, CT, 06716, United States
Nicole Cain Officer - - - 253 Bushy Hill Rd, Deep River, CT, 06417-1522, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071610 2025-03-05 - Annual Report Annual Report -
BF-0012245337 2024-02-09 - Annual Report Annual Report -
BF-0011467014 2023-02-13 - Annual Report Annual Report -
BF-0010197241 2022-01-09 - Annual Report Annual Report 2022
0007121297 2021-02-03 - Annual Report Annual Report 2021
0006809303 2020-03-02 - Annual Report Annual Report 2020
0006347541 2019-01-30 - Annual Report Annual Report 2018
0006347558 2019-01-30 - Annual Report Annual Report 2019
0006136398 2018-03-23 - Annual Report Annual Report 2017
0005687719 2016-10-26 2016-10-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479228702 2021-04-07 0156 PPP 7 Blansfield Ln, Wolcott, CT, 06716-1638
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18757
Loan Approval Amount (current) 18757
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wolcott, NEW HAVEN, CT, 06716-1638
Project Congressional District CT-05
Number of Employees 2
NAICS code 541921
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 18844.53
Forgiveness Paid Date 2021-11-15
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