Search icon

ENROOT STRATEGIES, LLC

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

Company Details

Entity Name: ENROOT STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2009
Business ALEI: 0980061
Annual report due: 31 Mar 2026
Business address: 36 STYLES LN, NORWALK, CT, 06850, United States
Mailing address: 36 STYLES LN, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbumstead@enrootstrategies.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANET BUMSTEAD Agent 36 STYLES LN, NORWALK, CT, 06850, United States 36 STYLES LN, NORWALK, CT, 06850, United States +1 914-420-8805 jbumstead@enrootstrategies.com 36 STYLES LN, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANET BUMSTEAD Officer 36 STYLES LN, NORWALK, CT, 06850, United States +1 914-420-8805 jbumstead@enrootstrategies.com 36 STYLES LN, NORWALK, CT, 06850, United States

History

Type Old value New value Date of change
Name change JLB MARKET ANALYTICS LLC ENROOT STRATEGIES, LLC 2017-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000788 2025-02-26 - Annual Report Annual Report -
BF-0012201795 2024-03-01 - Annual Report Annual Report -
BF-0011177599 2023-01-18 - Annual Report Annual Report -
BF-0010203477 2022-03-23 - Annual Report Annual Report 2022
0007279051 2021-04-01 - Annual Report Annual Report 2021
0006775816 2020-02-24 - Annual Report Annual Report 2020
0006453539 2019-03-12 - Annual Report Annual Report 2019
0006168290 2018-04-24 - Annual Report Annual Report 2018
0006006470 2017-12-28 2017-12-28 Amendment Amend Name -
0005900686 2017-08-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419848302 2021-01-25 0156 PPP 36 Styles Ln, Norwalk, CT, 06850-1818
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-1818
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7046.28
Forgiveness Paid Date 2021-09-28
1284728708 2021-03-27 0156 PPS 36 Styles Ln, Norwalk, CT, 06850-1818
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16426.45
Loan Approval Amount (current) 16426.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110126
Servicing Lender Name New York University Federal Credit Union
Servicing Lender Address 726 Broadway, Ste 110, New York, NY, 10003-9502
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-1818
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110126
Originating Lender Name New York University Federal Credit Union
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16518.26
Forgiveness Paid Date 2021-10-25
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