Search icon

INTELLIGENT SYSTEMS CONSULTING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: INTELLIGENT SYSTEMS CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2007
Business ALEI: 0895166
Annual report due: 31 Mar 2026
Business address: 100 SILO DRIVE, ROCKY HILL, CT, 06067, United States
Mailing address: 100 SILO DRIVE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tsides@intelligentsystemsconsulting.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TREVOR M. SIDES Agent 100 SILO DRIVE, ROCKY HILL, CT, 06067, United States 100 SILO DRIVE, ROCKY HILL, CT, 06067, United States +1 860-518-3998 tsides@intelligentsystemsconsulting.com 100 SILO DRIVE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
TREVOR M. SIDES Officer 100 SILO DRIVE, ROCKY HILL, CT, 06067, United States +1 860-518-3998 tsides@intelligentsystemsconsulting.com 100 SILO DRIVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983014 2025-01-07 - Annual Report Annual Report -
BF-0012178108 2024-01-05 - Annual Report Annual Report -
BF-0011421529 2023-01-07 - Annual Report Annual Report -
BF-0010243592 2022-03-04 - Annual Report Annual Report 2022
0007049965 2021-01-01 - Annual Report Annual Report 2021
0006719960 2020-01-11 - Annual Report Annual Report 2020
0006302322 2019-01-02 - Annual Report Annual Report 2019
0006024290 2018-01-22 - Annual Report Annual Report 2018
0005809164 2017-04-04 - Annual Report Annual Report 2017
0005534904 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2210487202 2020-04-15 0156 PPP 100 Silo Dr, Rocky Hill, CT, 06067
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Rocky Hill, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.29
Forgiveness Paid Date 2021-05-06
See something incorrect or outdated? Let us know

Sources: 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