Search icon

KLAR STUDIO, INC.

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

Company Details

Entity Name: KLAR STUDIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2017
Business ALEI: 1240880
Annual report due: 03 Jun 2025
Business address: 258 main ave, NORWALK, CT, 06851, United States
Mailing address: 258 Main Ave, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: phil@klarstudio.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KLAR STUDIO, INC., NEW YORK 7080940 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Boga Davidson Agent 258 Main St, Norwalk, CT, 06851-2748, United States 258 Main St, Norwalk, CT, 06851-2748, United States +1 203-803-7411 boga@klarstudio.com 207 Foxboro Dr, 207, Norwalk, CT, 06851-1155, United States

Officer

Name Role Business address Residence address
KRISTYNA GUDAS Officer 258 Main St, Norwalk, CT, 06851-2748, United States CT, 258 Main Avenue, NORWALK, CT, 06851, United States
Henryk Pawel Gudas Officer 258 Main St, Norwalk, CT, 06851-2748, United States 16 Davis Dr, Armonk, NY, 10504-3005, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654219 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-02-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012116559 2024-05-23 - Annual Report Annual Report -
BF-0011340007 2023-07-03 - Annual Report Annual Report -
BF-0011866526 2023-06-27 2023-06-27 Interim Notice Interim Notice -
BF-0011866513 2023-06-27 2023-06-27 Interim Notice Interim Notice -
BF-0011062155 2022-11-16 2022-11-16 Change of Business Address Business Address Change -
BF-0010614442 2022-05-31 - Annual Report Annual Report -
BF-0010167568 2021-12-16 2021-12-16 Interim Notice Interim Notice -
BF-0010167571 2021-12-16 2021-12-16 Change of Agent Agent Change -
0007364613 2021-06-09 - Annual Report Annual Report 2021
0006900602 2020-05-08 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910198407 2021-02-05 0156 PPS 241 Westport Ave, Norwalk, CT, 06851-4310
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96076.27
Loan Approval Amount (current) 96076.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4310
Project Congressional District CT-04
Number of Employees 10
NAICS code 444110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96536.91
Forgiveness Paid Date 2021-08-03
6722887402 2020-05-15 0156 PPP 241 WESTPORT AVE, NORWALK, CT, 06851-4310
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4310
Project Congressional District CT-04
Number of Employees 6
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54621.72
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4134597 Interstate 2024-03-06 10000 2023 3 2 Private(Property)
Legal Name KLAR STUDIO INC
DBA Name -
Physical Address 258 MAIN ST, NORWALK, CT, 06851-2748, US
Mailing Address 258 MAIN ST, NORWALK, CT, 06851-2748, US
Phone (203) 908-5833
Fax -
E-mail PHIL@KLARSTUDIO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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