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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website