Entity Name: | GRINDHOUSE GALLERY TATTOO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Nov 2016 |
Business ALEI: | 1222864 |
Annual report due: | 31 Mar 2026 |
Business address: | 1089 Bridgeport Ave, Milford, CT, 06460-4614, United States |
Mailing address: | 105 BENJAMIN HEIGHTS DRIVE, MILFORD, CT, United States, 06461 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | grindhousetattooct@gmail.com |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL T. FALCIGNO | Officer | 1087 BRIDGEPORT AVE, #1089, MILFORD, CT, 06460, United States | 1087 BRIDGEPORT AVE, #1089, MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Susan Falcigno | Agent | 105 BENJAMIN HEIGHTS DRIVE #1089, MILFORD, CT, 06461, United States | 105 BENJAMIN HEIGHTS DRIVE #1089, MILFORD, CT, 06461, United States | +1 203-809-4740 | grindhousetattooct@gmail.com | 105 BENJAMIN HEIGHTS DRIVE #1089, MILFORD, CT, 06461, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013067345 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012251645 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011461256 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010602101 | 2022-09-30 | - | Annual Report | Annual Report | - |
BF-0009853168 | 2022-05-18 | - | Annual Report | Annual Report | - |
BF-0009413685 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
0006707113 | 2019-12-31 | - | Annual Report | Annual Report | 2019 |
0006707105 | 2019-12-31 | - | Annual Report | Annual Report | 2018 |
0006267662 | 2018-10-29 | - | Annual Report | Annual Report | 2017 |
0005701732 | 2016-11-22 | 2016-11-22 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103927807 | 2020-05-22 | 0156 | PPP | 1087-1089 BRIDGEPORT AVE, MILFORD, CT, 06460-4614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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