Search icon

IDEA EXCHANGE, INC.

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

Company Details

Entity Name: IDEA EXCHANGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1994
Business ALEI: 0293965
Annual report due: 13 Jan 2026
Business address: 688 HOLLYDALE RD., FAIRFIELD, CT, 06824, United States
Mailing address: 688 HOLLYDALE RD., FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Siri@SiriLynn.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2003-04-17
Expiration Date: 2004-12-31
Status: Expired
Product: Qualitative Market Research Consultant.
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541910 Marketing Research and Public Opinion Polling

This industry comprises establishments primarily engaged in systematically gathering, recording, tabulating, and presenting marketing and public opinion data. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG POLLEY Agent 688 HOLLYDALE RD., 688 HOLLYDALE ROAD, FAIRFIELD, CT, 06824, United States 688 HOLLYDALE RD., FAIRFIELD, CT, 06824, United States +1 860-878-7812 craig944@aol.com 688 HOLLYDALE RD., FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
SIRI LINNEA LYNN Officer 688 HOLLYDALE RD., FAIRFIELD, CT, 06824, United States 688 HOLLYDALE RD., FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922027 2024-12-17 - Annual Report Annual Report -
BF-0012360436 2024-01-19 - Annual Report Annual Report -
BF-0011256132 2022-12-20 - Annual Report Annual Report -
BF-0010176394 2022-01-10 - Annual Report Annual Report 2022
0007264088 2021-03-27 - Annual Report Annual Report 2021
0007264084 2021-03-27 - Annual Report Annual Report 2020
0007257463 2021-03-24 - Annual Report Annual Report 2019
0006328622 2019-01-21 - Annual Report Annual Report 2018
0005741562 2017-01-17 - Annual Report Annual Report 2017
0005741560 2017-01-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187138406 2021-02-03 0156 PPS 688 Hollydale Rd, Fairfield, CT, 06824-2268
Loan Status Date 2021-09-24
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 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 Fairfield, FAIRFIELD, CT, 06824-2268
Project Congressional District CT-04
Number of Employees 1
NAICS code 541910
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 20947.29
Forgiveness Paid Date 2021-08-26
9263367904 2020-06-19 0156 PPP 688 HOLLYDALE RD, FAIRFIELD, CT, 06824-2268
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 FAIRFIELD, FAIRFIELD, CT, 06824-2268
Project Congressional District CT-04
Number of Employees 1
NAICS code 453998
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 20980.83
Forgiveness Paid Date 2021-03-10
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