Search icon

DYNAMIC ALLIANCE LLC

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

Company Details

Entity Name: DYNAMIC ALLIANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2002
Business ALEI: 0707759
Annual report due: 31 Mar 2026
Business address: 12 DOUGLAS LANE, WATERFORD, CT, 06385, United States
Mailing address: 12 DOUGLAS LANE, Suite 4, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: acct@dynamic-alliance.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
CHARLES N HOOPER Agent 12 DOUGLAS LANE SUITE 4 SUITE 4, WATERFORD, CT, 06385, United States 12 DOUGLAS LN, STE 4, WATERFORD, CT, 06385, United States +1 860-514-1363 acct@dynamic-alliance.com 8 Pine Grove Rd, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES N HOOPER Officer 12 DOUGLAS LANE, SUITE 4, WATERFORD, CT, 06385, United States +1 860-514-1363 acct@dynamic-alliance.com 8 Pine Grove Rd, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950579 2025-03-05 - Annual Report Annual Report -
BF-0012222091 2024-02-07 - Annual Report Annual Report -
BF-0011408132 2023-04-06 - Annual Report Annual Report -
BF-0010327205 2022-03-23 - Annual Report Annual Report 2022
0007155988 2021-02-15 - Annual Report Annual Report 2021
0007155974 2021-02-15 - Annual Report Annual Report 2020
0006577476 2019-06-17 - Annual Report Annual Report 2016
0006577609 2019-06-17 - Annual Report Annual Report 2019
0006577471 2019-06-17 - Annual Report Annual Report 2014
0006577596 2019-06-17 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230847110 2020-04-15 0156 PPP 12 Douglas Ln STE 4, Waterford, CT, 06385
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, NEW LONDON, CT, 06385-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67237.75
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