Search icon

BEANSTALK MEDIA INC

Company Details

Entity Name: BEANSTALK MEDIA INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2019
Business ALEI: 1325656
Annual report due: 26 Oct 2025
NAICS code: 551112 - Offices of Other Holding Companies
Business address: 44 North Plains Industrial Road, WALLINGFORD, CT, 06492, United States
Mailing address: 44 North Plains Industrial Road, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: phampton@beanstalkmedia.co

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEANSTALK MEDIA INC 401K 2023 843523117 2024-07-18 BEANSTALK MEDIA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541600
Sponsor’s telephone number 2034837333
Plan sponsor’s address 266 WESTWOOD RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MIKE GREEN
Valid signature Filed with authorized/valid electronic signature
BEANSTALK MEDIA INC 401K 2022 843523117 2023-06-08 BEANSTALK MEDIA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541600
Sponsor’s telephone number 2034837333
Plan sponsor’s address 266 WESTWOOD RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing MIKE GREEN
Valid signature Filed with authorized/valid electronic signature
BEANSTALK MEDIA INC 401K 2021 843523117 2022-10-15 BEANSTALK MEDIA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541600
Sponsor’s telephone number 2034837333
Plan sponsor’s address 44 N PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 064922333

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing MIKE GREEN
Valid signature Filed with authorized/valid electronic signature
BEANSTALK MEDIA INC 401K 2020 843523117 2022-05-25 BEANSTALK MEDIA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541600
Sponsor’s telephone number 2034837333
Plan sponsor’s address 266 WESTWOOD RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing MIKE GREEN
Valid signature Filed with authorized/valid electronic signature
BEANSTALK MEDIA INC 401K 2020 843523117 2021-12-03 BEANSTALK MEDIA INC 1
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541600
Sponsor’s telephone number 2034837333
Plan sponsor’s address 266 WESTWOOD RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-12-03
Name of individual signing MIKE GREEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ABAPC INC Agent

Officer

Name Role Business address Residence address
MICHAEL D GREEN Officer 44 N PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 06492, United States 63 LAKE DRIVE, OAKDALE, CT, 06370, United States
Alex Horvatinovic Officer 44 North Plains Industrial Road, WALLINGFORD, CT, 06492, United States 725 Calle Mar De Bengal, Dorado, PR, 00646-4537, United States
Phillip Hampton Officer 44 North Plains Industrial Road, WALLINGFORD, CT, 06492, United States 8730 N Larkhall Pl, Tampa, FL, 33604-2310, United States

Director

Name Role Business address Residence address
DEBORAH P HORVATINOVIC Director 44 North Plains Industrial Road, WALLINGFORD, CT, 06492, United States 2779 HEATHER DRIVE, YORK, PA, 17402, United States
MATTHEW A. HORVATINOVIC Director 44 North Plains Industrial Road, WALLINGFORD, CT, 06492, United States 2779 HEATHER DRIVE, YORK, PA, 17402, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012060812 2024-10-25 No data Annual Report Annual Report No data
BF-0011494024 2023-10-18 No data Annual Report Annual Report No data
BF-0010388238 2022-10-11 No data Annual Report Annual Report 2022
BF-0010151678 2021-11-18 2021-11-18 Interim Notice Interim Notice No data
BF-0009818603 2021-09-30 No data Annual Report Annual Report No data
0007033088 2020-12-07 No data Annual Report Annual Report 2020
0006670472 2019-10-31 2019-10-31 First Report Organization and First Report No data
0006667830 2019-10-26 2019-10-26 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177667407 2020-05-04 0156 PPP 266 Westwood Rd, STAMFORD, CT, 06902
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.7
Forgiveness Paid Date 2021-07-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website