Search icon

PLAN 2, LLC

Company Details

Entity Name: PLAN 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 2008
Business ALEI: 0924826
Annual report due: 31 Mar 2025
NAICS code: 459410 - Office Supplies and Stationery Retailers
Business address: 606 POST ROAD E SUITE 607, WESTPORT, CT, 06880, United States
Mailing address: 606 POST ROAD E SUITE 607, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: am@integritytoner.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON M JONES Agent 1853 POST RD E, WESTPORT, CT, 06880, United States 1853 POST RD E, WESTPORT, CT, 06880, United States +1 203-292-6724 am@integritytoner.com 120 BEACHVIEW AVE UNIT 240, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
Andras Mahr Officer 606 Post Road E, Westport, CT, 06880, United States 10 Fresenius Road, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012598399 2024-04-03 2024-04-03 Interim Notice Interim Notice No data
BF-0012290811 2024-01-18 No data Annual Report Annual Report No data
BF-0011284260 2023-01-25 No data Annual Report Annual Report No data
BF-0010404672 2022-03-28 No data Annual Report Annual Report 2022
0007230695 2021-03-15 No data Annual Report Annual Report 2021
0006944472 2020-07-11 No data Annual Report Annual Report 2019
0006944473 2020-07-11 No data Annual Report Annual Report 2020
0006114796 2018-03-09 No data Annual Report Annual Report 2018
0005766255 2017-02-11 No data Annual Report Annual Report 2017
0005506987 2016-03-08 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
1972368210 2020-07-31 0156 PPP 606 Post Road East Suite 607, Westport, CT, 06880-4520
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18055
Loan Approval Amount (current) 18055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4520
Project Congressional District CT-04
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18182.39
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website