Search icon

PURPLE BERRY DESIGNS LLC

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

Company Details

Entity Name: PURPLE BERRY DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2019
Business ALEI: 1327552
Annual report due: 31 Mar 2025
Business address: 146 WOODGLEN DRIVE APT 9, WATERBURY, CT, 06705, United States
Mailing address: 146 WOODGLEN DRIVE APT 9, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PURPLEBERRYDESIGNS@GMAIL.COM

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAIREN STRAKER Agent 146 WOODGLEN DRIVE, APT 9, WATERBURY, CT, 06705, United States 146 WOODGLEN DRIVE, APT 9, WATERBURY, CT, 06705, United States +1 203-529-1203 PURPLEBERRYDESIGNS@GMAIL.COM 146 WOODGLEN DRIVE, APT 9, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAIREN STRAKER Officer 146 WOODGLEN DRIVE, APT 9, WATERBURY, CT, 06705, United States +1 203-529-1203 PURPLEBERRYDESIGNS@GMAIL.COM 146 WOODGLEN DRIVE, APT 9, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012064619 2024-03-14 - Annual Report Annual Report -
BF-0011490088 2023-06-18 - Annual Report Annual Report -
BF-0010373423 2022-04-07 - Annual Report Annual Report 2022
0007261764 2021-03-26 - Annual Report Annual Report 2021
0007261756 2021-03-26 - Annual Report Annual Report 2020
0006680265 2019-11-14 2019-11-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8788428805 2021-04-22 0156 PPP 146 Woodglen Dr Apt 9, Waterbury, CT, 06705-3645
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162
Loan Approval Amount (current) 162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06705-3645
Project Congressional District CT-05
Number of Employees 1
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 162.61
Forgiveness Paid Date 2021-09-14
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