Search icon

INFORMATION NETWORKS, INC.

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

Company Details

Entity Name: INFORMATION NETWORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1975
Business ALEI: 0033137
Annual report due: 09 Jul 2025
Business address: 601 Riverside Ave, WESTPORT, CT, 06880, United States
Mailing address: 601 Riverside Ave, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: colleen@21charles.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFORMATION NETWORKS 401(K) PROFIT SHARING PLAN 2014 060931964 2015-09-08 INFORMATION NETWORKS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541519
Sponsor’s telephone number 2032263367
Plan sponsor’s address 21 CHARLES STREET, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing ROBERT SLOAT, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-08
Name of individual signing ROBERT SLOAT, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
INFORMATION NETWORKS 401(K) PROFIT SHARING PLAN 2013 060931964 2014-08-29 INFORMATION NETWORKS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541519
Sponsor’s telephone number 2032263367
Plan sponsor’s address 21 CHARLES STREET, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2014-08-29
Name of individual signing ROBERT SLOAT, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-29
Name of individual signing ROBERT SLOAT, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
INFORMATION NETWORKS 401(K) PROFIT SHARING PLAN 2012 060931964 2013-09-27 INFORMATION NETWORKS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541519
Sponsor’s telephone number 2032263367
Plan sponsor’s address 21 CHARLES STREET, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing ROBERT SLOAT, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-27
Name of individual signing ROBERT SLOAT, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
INFORMATION NETWORKS 401(K) PROFIT SHARING PLAN 2011 060931964 2012-08-27 INFORMATION NETWORKS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541519
Sponsor’s telephone number 2032263367
Plan sponsor’s address 21 CHARLES STREET, WESTPORT, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 060931964
Plan administrator’s name INFORMATION NETWORKS, INC.
Plan administrator’s address 21 CHARLES STREET, WESTPORT, CT, 06880
Administrator’s telephone number 2032263367

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing ROBERT SLOAT, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-27
Name of individual signing ROBERT SLOAT, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
INFORMATION NETWORKS 401(K) PROFIT SHARING PLAN 2010 060931964 2011-10-04 INFORMATION NETWORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541519
Sponsor’s telephone number 2032263367
Plan sponsor’s address 21 CHARLES STREET, WESTPORT, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 060931964
Plan administrator’s name INFORMATION NETWORKS, INC.
Plan administrator’s address 21 CHARLES STREET, WESTPORT, CT, 06880
Administrator’s telephone number 2032263367

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing ROBERT SLOAT, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing ROBERT SLOAT, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
INFORMATION NETWORKS 401(K) PROFIT SHARING PLAN 2009 060931964 2010-08-25 INFORMATION NETWORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541519
Sponsor’s telephone number 2032263367
Plan sponsor’s address 21 CHARLES STREET, WESTPORT, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 060931964
Plan administrator’s name INFORMATION NETWORKS, INC.
Plan administrator’s address 21 CHARLES STREET, WESTPORT, CT, 06880
Administrator’s telephone number 2032263367

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing ROBERT SLOAT, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing ROBERT SLOAT, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SLOAT Agent 601 Riverside Ave, WESTPORT, CT, 06880, United States 601 Riverside Ave, WESTPORT, CT, 06880, United States +1 203-226-3367 bob@21charles.com 4 BLUEWATER HILL S, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
VICTORIA SLOAT Officer 601 Riverside Ave, WESTPORT, CT, 06880, United States 4 BLUE WATER HILLS S, WESTPORT, CT, 06880, United States
CATHY SHAW Officer 601 Riverside Ave, WESTPORT, CT, 06880, United States 88 THORNDIKE STREET, BROOKLAWN, MA, 01079, United States
ROBERT S. SLOAT Officer 601 Riverside Ave, WESTPORT, CT, 06880, United States 4 BLUE WATER HILLS S, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND MICROPROBE, INC. INFORMATION NETWORKS, INC. 1982-09-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219548 2024-07-10 - Annual Report Annual Report -
BF-0011089840 2023-07-10 - Annual Report Annual Report -
BF-0010323761 2022-08-11 - Annual Report Annual Report 2022
BF-0009760879 2021-07-09 - Annual Report Annual Report -
0007074071 2021-01-20 - Annual Report Annual Report 2020
0006892518 2020-04-27 - Annual Report Annual Report 2019
0006221590 2018-07-24 - Annual Report Annual Report 2017
0006221594 2018-07-24 - Annual Report Annual Report 2018
0005623291 2016-08-05 - Annual Report Annual Report 2016
0005623289 2016-08-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933178306 2021-01-22 0156 PPS 21 Charles St, Westport, CT, 06880-5803
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78507
Loan Approval Amount (current) 78507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5803
Project Congressional District CT-04
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79287.71
Forgiveness Paid Date 2022-01-28
2797777302 2020-04-29 0156 PPP 21 Charles Street, WESTPORT, CT, 06880
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78507
Loan Approval Amount (current) 78507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 517910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79521.05
Forgiveness Paid Date 2021-08-16
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