Entity Name: | GRAPHITE ARCHITECTURE & INTERIORS PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Oct 2018 |
Business ALEI: | 1287841 |
Annual report due: | 31 Mar 2026 |
Business address: | 239 Central Ave, New Haven, CT, 06515-2203, United States |
Mailing address: | 239 Central Ave, New Haven, CT, United States, 06515-2203 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SALRAFFONE@GMAIL.COM |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SALVATORE RAFFONE | Agent | 239 Central Ave, New Haven, CT, 06515-2203, United States | 239 Central Ave, New Haven, CT, 06515-2203, United States | +1 917-378-1489 | SALRAFFONE@GMAIL.COM | 521 DEAN ST, #2, BROOKLYN, NY, 11217, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SALVATORE RAFFONE | Officer | 239 Central Ave, New Haven, CT, 06515-2203, United States | +1 917-378-1489 | SALRAFFONE@GMAIL.COM | 521 DEAN ST, #2, BROOKLYN, NY, 11217, United States |
BRETT BARSHAY | Officer | - | - | - | 990 President St, Brooklyn, NY, 11225-1153, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012346521 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011234112 | 2023-01-22 | - | Annual Report | Annual Report | - |
BF-0010351640 | 2022-03-19 | - | Annual Report | Annual Report | 2022 |
BF-0010109016 | 2021-08-30 | - | Change of Business Address | Business Address Change | - |
BF-0010109019 | 2021-08-30 | 2021-08-30 | Change of Agent Address | Agent Address Change | - |
BF-0010109014 | 2021-08-30 | 2021-08-30 | Interim Notice | Interim Notice | - |
BF-0009784887 | 2021-07-20 | - | Annual Report | Annual Report | - |
0006944048 | 2020-07-10 | - | Annual Report | Annual Report | 2020 |
0006610515 | 2019-07-31 | - | Annual Report | Annual Report | 2019 |
0006259913 | 2018-10-13 | 2018-10-13 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206617310 | 2020-04-29 | 0156 | PPP | 119 OLIVE STREET, NEW HAVEN, CT, 06511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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