Search icon

CUSTOMERS INCORPORATED, LLC

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

Company Details

Entity Name: CUSTOMERS INCORPORATED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2005
Business ALEI: 0819138
Annual report due: 31 Mar 2026
Business address: 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States
Mailing address: 57 SYLVAN KNOLL RD., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jim.roche@customersincorporated.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH J. ROCHE Agent 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States +1 203-904-6657 jim.roche@customersincorporated.com 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH J. ROCHE Officer 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States +1 203-904-6657 jim.roche@customersincorporated.com 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States
JIM ROCHE Officer 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States - - 57 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change ETFS PARTNERS, LLC CUSTOMERS INCORPORATED, LLC 2005-12-06
Name change ETFS INCORPORATED, LLC ETFS PARTNERS, LLC 2005-06-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971720 2025-03-06 - Annual Report Annual Report -
BF-0012128976 2024-01-18 - Annual Report Annual Report -
BF-0011170092 2023-01-16 - Annual Report Annual Report -
BF-0010245544 2022-03-02 - Annual Report Annual Report 2022
0007102393 2021-02-01 - Annual Report Annual Report 2021
0006743713 2020-02-06 - Annual Report Annual Report 2020
0006303854 2019-01-02 - Annual Report Annual Report 2019
0006004483 2018-01-12 - Annual Report Annual Report 2018
0005811624 2017-04-05 - Annual Report Annual Report 2017
0005536197 2016-04-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546297303 2020-05-01 0156 PPP 57 SYLVAN KNOLL RD, STAMFORD, CT, 06902-5311
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-5311
Project Congressional District CT-04
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26109.33
Forgiveness Paid Date 2021-03-01
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