Search icon

QUICK-TECH, LLC

Company Details

Entity Name: QUICK-TECH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2008
Business ALEI: 0923828
Annual report due: 31 Mar 2025
NAICS code: 811210 - Electronic and Precision Equipment Repair and Maintenance
Business address: 1418 DIXWELL AVE, HAMDEN, CT, 06514, United States
Mailing address: 1418 DIXWELL AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@quick-tech.com

Officer

Name Role Business address Phone E-Mail Residence address
SHAUN HARRIS Officer 1418 DIXWELL AVE, HAMDEN, CT, 06514, United States +1 203-996-8317 admin@quick-tech.com 56 HOMELANDS TERR, HAMDEN, CT, 06517, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAUN HARRIS Agent 1418 DIXWELL AVE, HAMDEN, CT, 06514, United States 1418 DIXWELL AVE, HAMDEN, CT, 06514, United States +1 203-996-8317 admin@quick-tech.com 56 HOMELANDS TERR, HAMDEN, CT, 06517, United States

History

Type Old value New value Date of change
Name change QUICK-TECH COMPUTER SERVICES LLC QUICK-TECH, LLC 2009-11-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011281259 2024-03-30 No data Annual Report Annual Report No data
BF-0012290514 2024-03-30 No data Annual Report Annual Report No data
BF-0010532013 2022-09-08 No data Annual Report Annual Report No data
BF-0008230719 2022-01-31 No data Annual Report Annual Report 2019
BF-0008230720 2022-01-31 No data Annual Report Annual Report 2014
BF-0008230717 2022-01-31 No data Annual Report Annual Report 2020
BF-0008230721 2022-01-31 No data Annual Report Annual Report 2013
BF-0008230714 2022-01-31 No data Annual Report Annual Report 2017
BF-0008230718 2022-01-31 No data Annual Report Annual Report 2018
BF-0008230716 2022-01-31 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
1427317400 2020-05-04 0156 PPP 1418 DIXWELL AVE, HAMDEN, CT, 06514
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
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 HAMDEN, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 811212
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6122.41
Forgiveness Paid Date 2021-03-05
2943368608 2021-03-16 0156 PPS 1418 Dixwell Ave, Hamden, CT, 06514-4129
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
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 Hamden, NEW HAVEN, CT, 06514-4129
Project Congressional District CT-03
Number of Employees 2
NAICS code 811212
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 6115.75
Forgiveness Paid Date 2021-12-07

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website