Entity Name: | IMPACT PERSONNEL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 1989 |
Business ALEI: | 0229146 |
Annual report due: | 17 Feb 2026 |
Business address: | 857 Post Road, Fairfield, CT, 06824, United States |
Mailing address: | 857 Post Road, Suite 350, Fairfield, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | maryann@impactpersonnel.com |
NAICS
541612 Human Resources Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMPACT PERSONNEL, INC., NEW YORK | 4261693 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Maryann Donovan | Agent | 857 Post Road, Fairfield, CT, 06824, United States | 857 Post Road, Fairfield, CT, 06824, United States | +1 203-219-5890 | maryann@impactpersonnel.com | 111 Running Brook Cir, Fairfield, CT, 06824-4530, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN DONOVAN | Officer | 111 Running Brook Circle, Fairfield, CT, 06824, United States | 111 RUNNING BROOK CIRCLE, FAIRFIELD, CT, 06824, United States |
MARYANN DONOVAN | Officer | 111 Running Brook Circle, Fairfield, CT, 06824, United States | 111 Running Brook Circle, Fairfield, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915367 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012269272 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011385914 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010407865 | 2022-02-07 | - | Annual Report | Annual Report | 2022 |
BF-0010167785 | 2021-12-16 | 2021-12-16 | Change of Business Address | Business Address Change | - |
0007260158 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006730703 | 2020-01-23 | - | Annual Report | Annual Report | 2020 |
0006341773 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0006341766 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0005772518 | 2017-02-22 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024818600 | 2021-03-13 | 0156 | PPS | 1698 Post Rd E, Westport, CT, 06880-5652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7864537206 | 2020-04-28 | 0156 | PPP | 1698 Post Road E, Westport, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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