Search icon

PLAN IT CONSULTING SERVICES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLAN IT CONSULTING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2009
Business ALEI: 0964551
Annual report due: 03 Mar 2026
Business address: 199 S Main Street, DURHAM, CT, 06422, United States
Mailing address: 186 DINATALE DR., DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: sarah@plan-itconsulting.com

Industry & Business Activity

NAICS

561920 Convention and Trade Show Organizers

This industry comprises establishments primarily engaged in organizing, promoting, and/or managing events, such as business and trade shows, conventions, conferences, and meetings (whether or not they manage and provide the staff to operate the facilities in which these events take place). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARAH OLSON WAWRZENIAK Agent 199 S Main Street, DURHAM, CT, 06422, United States 186 DINATALE DRIVE, DURHAM, CT, 06422, United States +1 720-838-0955 sarah@plan-itconsulting.com 186 DINATALE DRIVE, DURHAM, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
SARAH OLSON WAWRZENIAK Officer 186 DINATALE DR., DURHAM, CT, 06422, United States +1 720-838-0955 sarah@plan-itconsulting.com 186 DINATALE DRIVE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995829 2025-02-05 - Annual Report Annual Report -
BF-0012203539 2024-03-01 - Annual Report Annual Report -
BF-0011291918 2023-03-03 - Annual Report Annual Report -
BF-0010302446 2022-02-28 - Annual Report Annual Report 2022
0007247798 2021-03-22 - Annual Report Annual Report 2021
0006873090 2020-04-03 - Annual Report Annual Report 2020
0006776364 2020-02-24 - Annual Report Annual Report 2019
0006247767 2018-09-18 - Annual Report Annual Report 2018
0005787813 2017-03-08 - Annual Report Annual Report 2017
0005560261 2016-05-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988867300 2020-05-01 0156 PPP 186 DINATALE DR, DURHAM, CT, 06422-2819
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DURHAM, MIDDLESEX, CT, 06422-2819
Project Congressional District CT-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12591.1
Forgiveness Paid Date 2021-01-25
5736438508 2021-03-01 0156 PPS 186 Dinatale Dr, Durham, CT, 06422-2819
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12559
Loan Approval Amount (current) 12559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Durham, MIDDLESEX, CT, 06422-2819
Project Congressional District CT-03
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12640.89
Forgiveness Paid Date 2021-10-27
See something incorrect or outdated? Let us know

Sources: Company Profile on 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