Search icon

NUTECH CONSULTANCY SERVICES INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NUTECH CONSULTANCY SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2000
Branch of: NUTECH CONSULTANCY SERVICES INC., NEW YORK (Company Number 2138171)
Business ALEI: 0648299
Annual report due: 05 Apr 2026
Business address: 2 Enterprise Drive, Shelton, CT, 06484, United States
Mailing address: 2 Enterprise Drive, 402, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: NEW YORK
E-Mail: ramesh@nutechsoft.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Asian Pacific American and Pacific Islander
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-03-12
Expiration Date: 2023-09-12
Status: Expired
Product: I.T programming ncluding Internet & Intranet Development, Database programming.
Number Of Employees: 2
Goods And Services Description: Management and Business Professionals and Administrative Services

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UBG7 Obsolete Non-Manufacturer 2017-04-03 2024-03-08 2023-04-19 -

Contact Information

POC RAMESH KUMAR
Phone +1 203-961-8911
Address 733 SUMMER ST STE 406, STAMFORD, CT, 06901 1019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
RAMESH KUMAR Officer 1177 SUMMER STREET SUITE 202, STAMFORD, CT, 06905, United States 2100 BURR ST, FAIRFIELD, CT, 06824, United States
ROHIT AHUJA Officer 2 Enterprise Drive, 402, SHELTON, CT, 06484, United States 5 SQUIRE CT, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Phone E-Mail Residence address
Ramesh Kumar Agent 2 Enterprise Drive, 402, SHELTON, CT, 06484, United States +1 201-988-0070 ramesh@nutechsoft.com 2100 Burr Street, Fairfield, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941465 2025-03-07 - Annual Report Annual Report -
BF-0012152766 2024-04-05 - Annual Report Annual Report -
BF-0011158682 2023-03-14 - Annual Report Annual Report -
BF-0010322445 2022-06-15 - Annual Report Annual Report 2022
0007359088 2021-06-03 - Annual Report Annual Report 2021
0007050782 2021-01-04 - Annual Report Annual Report 2020
0006428669 2019-03-06 - Annual Report Annual Report 2019
0006124222 2018-03-15 - Annual Report Annual Report 2018
0005965206 2017-11-13 - Annual Report Annual Report 2017
0005965204 2017-11-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221958609 2021-03-23 0156 PPS 1177 Summer St Ste 202, Stamford, CT, 06905-5505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352380
Loan Approval Amount (current) 352380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5505
Project Congressional District CT-04
Number of Employees 17
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354547.92
Forgiveness Paid Date 2021-11-08
2149947710 2020-05-01 0156 PPP 1177 SUMMER ST STE 202, STAMFORD, CT, 06905
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352380
Loan Approval Amount (current) 352380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 17
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354768.55
Forgiveness Paid Date 2021-01-06
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