Search icon

CLEVER EDGE, INC.

Company Details

Entity Name: CLEVER EDGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2003
Business ALEI: 0765458
Annual report due: 10 Nov 2025
NAICS code: 541420 - Industrial Design Services
Business address: 131 Center Hill Road, Barkhamsted, CT, 06063, United States
Mailing address: 131 Center Hill Road, Barkhamsted, CT, United States, 06063
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: timr@cleveredge.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORMAN E. ROGERS JR. Agent 7 CHURCH STREET NORTH, NEW HARTFORD, CT, 06057, United States 7 CHURCH STREET NORTH, NEW HARTFORD, CT, 06057, United States +1 860-379-9600 nrogers@rogerslawfirm.com 165 STEDMAN ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
TIMOTHY C REPP Officer 37 GREENWOODS RD, 20, NEW HARTFORD, CT, 06057, United States 131 CENTER HILL RD., BARKHAMSTED, CT, 06063, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654296 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-02-22 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084924 2024-10-11 No data Annual Report Annual Report No data
BF-0011276914 2023-11-10 No data Annual Report Annual Report No data
BF-0011890937 2023-07-19 2023-07-19 Change of Business Address Business Address Change No data
BF-0010396453 2022-10-26 No data Annual Report Annual Report 2022
BF-0009823614 2021-11-10 No data Annual Report Annual Report No data
0007037193 2020-12-14 No data Annual Report Annual Report 2020
0006671448 2019-11-01 No data Annual Report Annual Report 2019
0006266676 2018-10-29 No data Annual Report Annual Report 2018
0005950257 2017-10-23 No data Annual Report Annual Report 2017
0005695213 2016-11-14 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877207310 2020-04-30 0156 PPP 37 GREENWOODS RD, NEW HARTFORD, CT, 06057-2207
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2227
Loan Approval Amount (current) 2227
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-2207
Project Congressional District CT-01
Number of Employees 1
NAICS code 541519
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 2244.45
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website