Search icon

IMPACT PERSONNEL, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of IMPACT PERSONNEL, INC., NEW YORK 4261693 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50207
Loan Approval Amount (current) 50207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5652
Project Congressional District CT-04
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50486.23
Forgiveness Paid Date 2021-10-06
7864537206 2020-04-28 0156 PPP 1698 Post Road E, Westport, CT, 06880
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36665
Loan Approval Amount (current) 36665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
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 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36890.05
Forgiveness Paid Date 2021-02-16
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