Search icon

MOTION MARKS LLC

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

Company Details

Entity Name: MOTION MARKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2018
Business ALEI: 1266213
Annual report due: 31 Mar 2026
Business address: 6 E Main Street, Westport, CT, 06880, United States
Mailing address: 6 E Main Street, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brian@motionmarks.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
BRIAN CANTORE Officer 654 Tunxis Hill Rd, Fairfield, CT, 06825-4302, United States 654 Tunxis Hill Rd, Fairfield, CT, 06825-4302, United States

History

Type Old value New value Date of change
Name change BRIAN CANTORE MOTION DESIGN LLC MOTION MARKS LLC 2022-10-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092405 2025-03-17 - Annual Report Annual Report -
BF-0012314581 2024-03-04 - Annual Report Annual Report -
BF-0011994954 2023-09-26 2023-09-26 Change of Agent Agent Change -
BF-0011221036 2023-03-27 - Annual Report Annual Report -
BF-0011036937 2022-10-14 2022-10-14 Name Change Amendment Certificate of Amendment -
BF-0010267684 2022-03-21 - Annual Report Annual Report 2022
0007216381 2021-03-10 - Annual Report Annual Report 2021
0006832751 2020-03-16 - Annual Report Annual Report 2020
0006435011 2019-03-08 - Annual Report Annual Report 2019
0006121677 2018-03-09 2018-03-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198318507 2021-03-12 0156 PPP 130 Fairchild Ave Apt 218, Fairfield, CT, 06825-4878
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-4878
Project Congressional District CT-04
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.16
Forgiveness Paid Date 2021-09-20
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