Search icon

CATALYST ART STUDIO LLC

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

Company Details

Entity Name: CATALYST ART STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2016
Business ALEI: 1222403
Annual report due: 31 Mar 2026
Business address: 78 CENTER ST, WALLINGFORD, CT, 06492, United States
Mailing address: 78 CENTER ST, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: catalystartstudio@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALYSSA MARQUARDT Officer 78 CENTER ST, WALLINGFORD, CT, 06492, United States 136 GRAND ST., MIDDLETOWN, CT, 06457, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067177 2025-03-20 - Annual Report Annual Report -
BF-0012253060 2024-01-17 - Annual Report Annual Report -
BF-0011987965 2023-09-21 2023-09-21 Change of Agent Agent Change -
BF-0011462546 2023-03-28 - Annual Report Annual Report -
BF-0010262141 2022-03-21 - Annual Report Annual Report 2022
0007122153 2021-02-04 - Annual Report Annual Report 2021
0006872945 2020-04-03 - Annual Report Annual Report 2020
0006872942 2020-04-03 - Annual Report Annual Report 2019
0006872941 2020-04-03 - Annual Report Annual Report 2018
0005964473 2017-11-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209697708 2020-05-01 0156 PPP 88 CENTER ST, WALLINGFORD, CT, 06492-4112
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-4112
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4136.06
Forgiveness Paid Date 2021-03-19
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