Search icon

INNOVATIVE RETAIL MANAGEMENT CONSULTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INNOVATIVE RETAIL MANAGEMENT CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2009
Business ALEI: 0973366
Annual report due: 31 Mar 2026
Business address: 65 HIGH RIDGE ROAD #397, STAMFORD, CT, 06905, United States
Mailing address: 65 HIGH RIDGE ROAD #397, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: diegoL@irmcllc.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
STATUTORY AGENT SERVICES, LLC Agent

Officer

Name Role Business address Residence address
LUIS DIEGO LORET DE MOLA Officer 65 HIGH RIDGE RD UNIT 397, STAMFORD, CT, 06905, United States 65 HIGH RIDGE RD UNIT 397, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997422 2025-04-07 - Annual Report Annual Report -
BF-0012279825 2024-03-14 - Annual Report Annual Report -
BF-0011176654 2023-03-26 - Annual Report Annual Report -
BF-0010350863 2022-03-24 - Annual Report Annual Report 2022
0007251412 2021-03-23 - Annual Report Annual Report 2021
0006865068 2020-03-31 - Annual Report Annual Report 2020
0006463873 2019-03-14 - Annual Report Annual Report 2019
0006366845 2019-02-06 - Annual Report Annual Report 2018
0006366841 2019-02-06 - Annual Report Annual Report 2017
0006366838 2019-02-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4976897700 2020-05-01 0156 PPP 65 HIGH RIDGE RD UNIT 397, STAMFORD, CT, 06905
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4030.54
Forgiveness Paid Date 2021-07-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003373786 Active OFS 2020-05-30 2025-05-30 ORIG FIN STMT

Parties

Name INNOVATIVE RETAIL MANAGEMENT CONSULTING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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