Search icon

A&M DESIGNS LLC

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

Company Details

Entity Name: A&M DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2019
Business ALEI: 1299367
Annual report due: 31 Mar 2026
Business address: 249 COOK HILL ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 249 COOK HILL ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amdesignswt@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELO KARPETAS Agent 249 COOK HILL ROAD, WALLINGFORD, CT, 06492, United States 249 COOK HILL ROAD, WALLINGFORD, CT, 06492, United States +1 203-641-9226 AMDESIGNSWT@GMAIL.COM 249 COOK HILL ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELO KARPETAS Officer 249 COOK HILL ROAD, WALLINGFORD, CT, 06492, United States +1 203-641-9226 AMDESIGNSWT@GMAIL.COM 249 COOK HILL ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106429 2025-03-13 - Annual Report Annual Report -
BF-0012128720 2024-03-04 - Annual Report Annual Report -
BF-0011246486 2023-01-12 - Annual Report Annual Report -
BF-0010239072 2022-03-28 - Annual Report Annual Report 2022
0007257086 2021-03-24 - Annual Report Annual Report 2021
0006874333 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856562 2020-03-30 - Annual Report Annual Report 2020
0006384618 2019-02-14 2019-02-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001137402 2020-05-05 0156 PPP 249 COOK HILL RD, WALLINGFORD, CT, 06492
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20297
Loan Approval Amount (current) 20297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20471.61
Forgiveness Paid Date 2021-03-25
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