Search icon

JASON LITTLE ARCHITECTS, PLLC

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

Company Details

Entity Name: JASON LITTLE ARCHITECTS, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2019
Business ALEI: 1309395
Annual report due: 31 Mar 2026
Business address: 50 WASHINGTON STREET, NORWALK, CT, 06854, United States
Mailing address: 50 WASHINGTON STREET, 918, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jason@jalittle.com

Industry & Business Activity

NAICS

541310 Architectural Services

This 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

Officer

Name Role Business address Phone E-Mail Residence address
JASON LITTLE Officer 50 WASHINGTON STREET, 918, NORWALK, CT, 06854, United States +1 917-902-7962 jason@jalittle.com 2 HARBOR HILL, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON LITTLE Agent 50 WASHINGTON STREET SUITE 918, NORWALK, CT, 06854, United States 12 PARK LANE, NORWALK, CT, 06854, United States +1 917-902-7962 jason@jalittle.com 2 HARBOR HILL, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000686 ARCHITECTURE FIRM EXPIRED APPLICATION INCOMPLETE APPLICATION - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111320 2025-03-17 - Annual Report Annual Report -
BF-0012276683 2024-02-23 - Annual Report Annual Report -
BF-0011478995 2023-03-10 - Annual Report Annual Report -
BF-0010400007 2022-03-28 - Annual Report Annual Report 2022
0007160961 2021-02-16 - Annual Report Annual Report 2021
0007132127 2021-02-08 2021-02-08 Change of Business Address Business Address Change -
0006894862 2020-04-29 - Annual Report Annual Report 2020
0006558493 2019-05-14 2019-05-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150378409 2021-02-04 0156 PPS 12 Park Ln, Norwalk, CT, 06854-4812
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-4812
Project Congressional District CT-04
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12567.47
Forgiveness Paid Date 2021-08-25
9867107200 2020-04-28 0156 PPP 12 Park Lane, Norwalk, CT, 06854
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12655.14
Forgiveness Paid Date 2021-07-28
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