Search icon

MICHAEL JUSTIN MEDIA, LLC

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

Company Details

Entity Name: MICHAEL JUSTIN MEDIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2019
Branch of: MICHAEL JUSTIN MEDIA, LLC, NEW YORK (Company Number 4071748)
Business ALEI: 1329796
Annual report due: 31 Mar 2026
Business address: 262 HOYT FARM RD, NEW CANAAN, CT, 06840, United States
Mailing address: 262 HOYT FARM RD, NEW CANAAN, CT, United States, 06840
Mailing jurisdiction address: 25 INTERLAKEN DRIVE, EASTCHESTER, NY, 10709, United States
ZIP code: 06840
County: Fairfield
Place of Formation: NEW YORK
E-Mail: rgildea@gi-cpas.com

Industry & Business Activity

NAICS

541921 Photography Studios, Portrait

This U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 30 TRINITY STREET, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States rgildea@gi-cpas.com

Officer

Name Role Business address Residence address
MICHAEL J PORCO Officer 262 HOYT FARM RD, NEW CANAAN, CT, 06840, United States 262 HOYT FARM RD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013121888 2025-02-27 - Annual Report Annual Report -
BF-0012064471 2024-03-07 - Annual Report Annual Report -
BF-0011490654 2023-06-22 - Annual Report Annual Report -
BF-0010369976 2023-06-22 - Annual Report Annual Report 2022
0007202773 2021-03-04 - Annual Report Annual Report 2021
0006812645 2020-03-04 - Annual Report Annual Report 2020
0006693851 2019-12-10 2019-12-10 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693677302 2020-04-29 0156 PPP 262 Hoyt Farm Rd, New Canaan, CT, 06840
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22748.12
Forgiveness Paid Date 2021-06-24
1871358502 2021-02-19 0156 PPS 262 Hoyt Farm Rd, New Canaan, CT, 06840-5039
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20918
Loan Approval Amount (current) 20918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-5039
Project Congressional District CT-04
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21062.99
Forgiveness Paid Date 2021-11-03
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