Search icon

CAREER FACTOR, LLC

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

Company Details

Entity Name: CAREER FACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2003
Business ALEI: 0743347
Annual report due: 31 Mar 2025
Business address: 176 Route 81, Killingworth, CT, 06419-1478, United States
Mailing address: 176 RTE 81 UNIT 1C, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bvissers@careerfactorllc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. VISSERS Agent 176 Route 81, UNIT 1C, Killingworth, CT, 06419-1478, United States 176 Route 81, Killingworth, CT, 06419-1478, United States +1 860-663-3805 BVISSERS@CAREERFACTORLLC.COM 25 Running Brook Dr, Killingworth, CT, 06419-1310, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT S. VISSERS Officer 176 Route 81, Killingworth, CT, 06419-1478, United States +1 860-663-3805 BVISSERS@CAREERFACTORLLC.COM 25 Running Brook Dr, Killingworth, CT, 06419-1310, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012334382 2024-02-16 - Annual Report Annual Report -
BF-0011269545 2023-01-16 - Annual Report Annual Report -
BF-0010368917 2022-05-19 - Annual Report Annual Report 2022
0007100547 2021-02-01 - Annual Report Annual Report 2021
0006765534 2020-02-20 - Annual Report Annual Report 2018
0006765515 2020-02-20 - Annual Report Annual Report 2017
0006765548 2020-02-20 - Annual Report Annual Report 2019
0006765563 2020-02-20 - Annual Report Annual Report 2020
0005633915 2016-08-19 - Annual Report Annual Report 2015
0005633919 2016-08-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8657418410 2021-02-13 0156 PPS 25 Running Brook Dr, Killingworth, CT, 06419-1310
Loan Status Date 2022-04-16
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 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-1310
Project Congressional District CT-02
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.73
Forgiveness Paid Date 2022-03-23
4658677306 2020-04-30 0156 PPP 25 RUNNING BROOK DR, KILLINGWORTH, CT, 06419
Loan Status Date 2021-05-22
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 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.92
Forgiveness Paid Date 2021-04-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005091548 Active OFS 2022-09-08 2027-12-14 AMENDMENT

Parties

Name CAREER FACTOR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003211887 Active OFS 2017-11-15 2027-12-14 AMENDMENT

Parties

Name CAREER FACTOR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002911191 Active OFS 2012-12-14 2027-12-14 ORIG FIN STMT

Parties

Name CAREER FACTOR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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