Search icon

Peter Anton, LLC

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

Company Details

Entity Name: Peter Anton, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2022
Business ALEI: 2583742
Annual report due: 31 Mar 2026
Business address: 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States
Mailing address: 1575 Catamount Rd, Fairfield, CT, United States, 06824-1675
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peteranton@peteranton.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Anton Agent 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States +1 203-675-6751 peteranton@peteranton.com 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Schnabel Officer 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States - - 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States
Peter Anton Officer 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States +1 203-675-6751 peteranton@peteranton.com 1575 Catamount Rd, Fairfield, CT, 06824-1675, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013199053 2025-03-12 - Annual Report Annual Report -
BF-0012327724 2024-01-25 - Annual Report Annual Report -
BF-0011521164 2023-03-18 - Annual Report Annual Report -
BF-0010644747 2022-06-17 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395158705 2021-03-31 0156 PPP 1575 Catamount Rd, Fairfield, CT, 06824-1675
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-1675
Project Congressional District CT-04
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.76
Forgiveness Paid Date 2021-08-19
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