Search icon

DEMOGRAPHIC PERSPECTIVES, LLC

Company Details

Entity Name: DEMOGRAPHIC PERSPECTIVES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2007
Business ALEI: 0913814
Annual report due: 31 Mar 2025
NAICS code: 541910 - Marketing Research and Public Opinion Polling
Business address: 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 334 MCKINLEY AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RENA@DEMOGRAPHICPERSPECTIVES.COM

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J2B7LK1RE5J4 2024-11-05 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, 2027, USA 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, 2027, USA

Business Information

URL www.demographicperspectives.com
Division Name DEMOGRAPHIC PERSPECTIVES
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-11-09
Initial Registration Date 2023-11-03
Entity Start Date 2007-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENA CHESKIS-GOLD
Address 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, USA
Government Business
Title PRIMARY POC
Name RENA CHESKIS-GOLD
Address 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, USA
Past Performance Information not Available

Agent

Name Role
JULIANO & MARKS, LLC Agent

Officer

Name Role Business address Residence address
RENA CHESKIS-GOLD Officer 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States 334 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286349 2024-01-17 No data Annual Report Annual Report No data
BF-0011422208 2023-02-13 No data Annual Report Annual Report No data
BF-0010277268 2022-05-16 No data Annual Report Annual Report 2022
BF-0010440020 2022-02-07 2022-02-07 Change of Agent Agent Change No data
0007256249 2021-03-24 No data Annual Report Annual Report 2021
0006833531 2020-03-16 No data Annual Report Annual Report 2020
0006662056 2019-10-16 No data Annual Report Annual Report 2019
0006133755 2018-03-22 No data Annual Report Annual Report 2018
0005934565 2017-09-25 No data Annual Report Annual Report 2017
0005667349 2016-10-05 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
6582587000 2020-04-07 0156 PPP 334 MCKINLEY AVE, NEW HAVEN, CT, 06515-2027
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-2027
Project Congressional District CT-03
Number of Employees 2
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29384
Forgiveness Paid Date 2020-12-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3202612 DEMOGRAPHIC PERSPECTIVES, LLC - J2B7LK1RE5J4 334 MCKINLEY AVE, NEW HAVEN, CT, 06515-2027
Capabilities Statement Link -
Phone Number 203-397-1612
Fax Number -
E-mail Address rena@demographicperspectives.com
WWW Page www.demographicperspectives.com
E-Commerce Website -
Contact Person RENA CHESKIS-GOLD
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9QM20
Year Established 2007
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website