Search icon

ELIANT TECHNOLOGIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELIANT TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2004
Business ALEI: 0798614
Annual report due: 31 Mar 2026
Business address: 31 HOWARD DRIVE, HAMDEN, CT, 06514, United States
Mailing address: 31 HOWARD DRIVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: edt@elianttech.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
ED TANKUS Agent 31 HOWARD DRIVE, HAMDEN, CT, 06514, United States 31 HOWARD DRIVE, HAMDEN, CT, 06514, United States +1 203-500-0700 edt@elianttech.com 31 HOWARD DRIVE, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
ED TANKUS Officer 31 HOWARD DRIVE, HAMDEN, CT, 06514, United States +1 203-500-0700 edt@elianttech.com 31 HOWARD DRIVE, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966504 2025-03-05 - Annual Report Annual Report -
BF-0012140674 2024-02-08 - Annual Report Annual Report -
BF-0011160173 2023-01-20 - Annual Report Annual Report -
BF-0010399516 2022-03-04 - Annual Report Annual Report 2022
0007088827 2021-01-30 - Annual Report Annual Report 2021
0006767763 2020-02-20 - Annual Report Annual Report 2020
0006375827 2019-02-11 2019-02-11 Change of Agent Address Agent Address Change -
0006375848 2019-02-11 - Annual Report Annual Report 2019
0006337867 2019-01-25 - Annual Report Annual Report 2018
0006002301 2018-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595547207 2020-04-16 0156 PPP 31 Howard Drive, Hamden, CT, 06514
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6762.59
Forgiveness Paid Date 2021-03-31
8047868604 2021-03-24 0156 PPS 31 Howard Dr, Hamden, CT, 06514-1818
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
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 Hamden, NEW HAVEN, CT, 06514-1818
Project Congressional District CT-03
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21012.55
Forgiveness Paid Date 2022-02-09
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