Search icon

BANKMAPS, LLC

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

Company Details

Entity Name: BANKMAPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 2005
Business ALEI: 0806359
Annual report due: 31 Mar 2026
Business address: 11 FLAT ROCK HILL RD, OLD LYME, CT, 06371, United States
Mailing address: 11 FLAT ROCK HILL ROAD, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: ctsecofstate@bankmaps.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STUART RYAN Officer 11 FLAT ROCK HILL RD, OLD LYME, CT, 06371, United States +1 860-304-9805 ctsecofstate@bankmaps.com 11 FLAT ROCK HILL ROAD, OLD LYME, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART RYAN Agent 11 FLAT ROCK HILL RD, OLD LYME, CT, 06371, United States 11 FLAT ROCK HILL RD, OLD LYME, CT, 06371, United States +1 860-304-9805 ctsecofstate@bankmaps.com 11 FLAT ROCK HILL ROAD, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967843 2025-04-15 - Annual Report Annual Report -
BF-0012139588 2024-03-27 - Annual Report Annual Report -
BF-0011167041 2023-10-06 - Annual Report Annual Report -
BF-0010309860 2022-04-19 - Annual Report Annual Report 2022
BF-0009273738 2021-11-02 - Annual Report Annual Report 2020
BF-0009874140 2021-11-02 - Annual Report Annual Report -
0006536573 2019-04-18 - Annual Report Annual Report 2019
0006536569 2019-04-18 - Annual Report Annual Report 2017
0006536564 2019-04-18 - Annual Report Annual Report 2016
0006536571 2019-04-18 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282517208 2020-04-15 0156 PPP 11 Flat Rock Hill Rd, Old Lyme, CT, 06371
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) 20000
Loan Approval Amount (current) 13891
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 Old Lyme, NEW LONDON, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541690
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 14041.71
Forgiveness Paid Date 2021-06-01
2944208303 2021-01-21 0156 PPS 11 Flat Rock Hill Rd, Old Lyme, CT, 06371-1503
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13891
Loan Approval Amount (current) 13891
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 Old Lyme, NEW LONDON, CT, 06371-1503
Project Congressional District CT-02
Number of Employees 1
NAICS code 541690
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 14091.56
Forgiveness Paid Date 2022-07-07
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