Search icon

ENTERPRISE ANALYSIS CORPORATION

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ENTERPRISE ANALYSIS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1987
Business ALEI: 0203215
Annual report due: 07 Jul 2025
Business address: 118 Barnes Road, STAMFORD, CT, 06902, United States
Mailing address: 118 Barnes Road, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200000
E-Mail: traci@mckennasachs.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENTERPRISE ANALYSIS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 061206473 2021-07-07 ENTERPRISE ANALYSIS CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2033487001
Plan sponsor’s address 2777 SUMMER ST FL 3, STAMFORD, CT, 069054318

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing MARY KAY BITTNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MCKENNA & SACHS, LLC Agent

Director

Name Role Business address Residence address
ANNE K. ZOPFI Director 2777 SUMMER ST., 3RD FLOOR, STAMFORD, CT, 06905, United States 118 BARNES RD, STAMFORD, CT, 06902, United States
EMERY J. STEPHANS Director 2777 SUMMER ST., 3RD FLOOR, STAMFORD, CT, 06905, United States 118 BARNES RD, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
EMERY J. STEPHANS Officer 2777 SUMMER ST, 3RD FLOOR, STAMFORD, CT, 06905, United States 118 BARNES RD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012726857 2024-08-13 2024-08-13 Change of Business Address Business Address Change -
BF-0012184800 2024-07-16 - Annual Report Annual Report -
BF-0011386917 2023-07-07 - Annual Report Annual Report -
BF-0010248931 2022-07-19 - Annual Report Annual Report 2022
BF-0009760201 2021-07-07 - Annual Report Annual Report -
0006960688 2020-08-12 - Annual Report Annual Report 2020
0006574654 2019-06-12 - Annual Report Annual Report 2019
0006223140 2018-07-27 - Annual Report Annual Report 2018
0005887801 2017-07-13 - Annual Report Annual Report 2017
0005618780 2016-08-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009907700 2020-05-01 0156 PPP 2777 SUMMER ST STE 302, STAMFORD, CT, 06905-4381
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203077
Loan Approval Amount (current) 203077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06905-4381
Project Congressional District CT-04
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204317.72
Forgiveness Paid Date 2020-12-15
7148888506 2021-03-05 0156 PPS 2777 Summer St Ste 302, Stamford, CT, 06905-4381
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203565
Loan Approval Amount (current) 203565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-4381
Project Congressional District CT-04
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204591.19
Forgiveness Paid Date 2021-09-09
See something incorrect or outdated? Let us know

Sources: 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