Search icon

TIME & CENTS CONSULTANTS, LLC

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

Company Details

Entity Name: TIME & CENTS CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1997
Business ALEI: 0564662
Annual report due: 31 Mar 2026
Business address: 31 DEANE LANE, FAIRFIELD, CT, 06824, United States
Mailing address: 31 DEANE LANE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Caren@timeandcents.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAREN SCHWARTZ Agent 31 DEANE LANE, FAIRFIELD, CT, 06824, United States 31 DEANE LANE, FAIRFIELD, CT, 06824, United States +1 203-331-6208 caren@timeandcents.com 31 DEANE LANE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAREN SCHWARTZ Officer 31 DEANE LANE, FAIRFIELD, CT, 06824, United States +1 203-331-6208 caren@timeandcents.com 31 DEANE LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927160 2025-03-14 - Annual Report Annual Report -
BF-0012175243 2024-01-30 - Annual Report Annual Report -
BF-0011262017 2023-02-04 - Annual Report Annual Report -
BF-0010386448 2022-01-13 - Annual Report Annual Report 2022
0007062179 2021-01-12 - Annual Report Annual Report 2021
0006737441 2020-01-31 - Annual Report Annual Report 2020
0006308991 2019-01-05 - Annual Report Annual Report 2019
0005995683 2018-01-04 - Annual Report Annual Report 2018
0005995681 2018-01-04 2018-01-04 Change of Agent Address Agent Address Change -
0005864444 2017-06-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744337401 2020-05-19 0156 PPP 31 Deane Lane, Fairfield, CT, 06824
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.72
Forgiveness Paid Date 2020-12-15
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