Search icon

JOHNNY PEREZ PHOTO & VIDEO LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOHNNY PEREZ PHOTO & VIDEO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2018
Business ALEI: 1281670
Annual report due: 31 Mar 2024
Business address: 54 LEY ST, NEW HAVEN, CT, 06512, United States
Mailing address: 54 LEY ST, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@johnnyperezphotography.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

Officer

Name Role Business address Phone E-Mail Residence address
JUAN F. PEREZ Officer 54 LEY ST., NEW HAVEN, CONNECTICUT, CT, 06512, United States +1 203-654-9076 info@johnnyperezphotography.com 54 LEY ST, NEW HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN F. PEREZ Agent 54 LEY ST, NEW HAVEN, CT, 06512, United States 54 LEY ST, NEW HAVEN, CT, 06512, United States +1 203-654-9076 info@johnnyperezphotography.com 54 LEY ST, NEW HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011226734 2023-05-11 - Annual Report Annual Report -
BF-0010280902 2022-04-05 - Annual Report Annual Report 2022
0007250121 2021-03-22 - Annual Report Annual Report 2021
0006855821 2020-03-30 - Annual Report Annual Report 2020
0006490128 2019-03-25 - Annual Report Annual Report 2019
0006231361 2018-08-10 2018-08-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3899637410 2020-05-08 0156 PPP 54 LEY ST, NEW HAVEN, CT, 06512
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14307
Loan Approval Amount (current) 14307
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 NEW HAVEN, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 531110
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 14443.01
Forgiveness Paid Date 2021-04-21
See something incorrect or outdated? Let us know

Sources: 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