Search icon

HEADCOUNT MANAGEMENT INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEADCOUNT MANAGEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2010
Branch of: HEADCOUNT MANAGEMENT INC., NEW YORK (Company Number 3289478)
Business ALEI: 1007707
Annual report due: 15 Jun 2025
Business address: 17 HIGH STREET SUITE 202, NORWALK, CT, 06851, United States
Mailing address: 17 HIGH STREET SUITE 202, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: NEW YORK
E-Mail: susan@headcountmgmt.com

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEADCOUNT MANAGEMENT 401(K) PLAN 2023 203904176 2024-07-27 HEADCOUNT MANAGEMENT 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 561300
Sponsor’s telephone number 2128037103
Plan sponsor’s address 17 HIGH ST #12, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature
HEADCOUNT MANAGEMENT 401(K) PLAN 2022 203904176 2023-10-17 HEADCOUNT MANAGEMENT 75
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 561300
Sponsor’s telephone number 2128037103
Plan sponsor’s address 17 HIGH ST #12, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing FIDUCIARY ASSISTANCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
MARK ARROW Agent 17 High Street, Suite 202, Norwalk, CT, 06851, United States +1 212-803-7199 susan@headcountmgmt.com 5 BONNIE BROOK LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK ARROW Officer 17 HIGH STREET, Suite 202, NORWALK, CT, 06851, United States +1 212-803-7199 susan@headcountmgmt.com 5 BONNIE BROOK LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155634 2024-05-16 - Annual Report Annual Report -
BF-0011184900 2023-05-16 - Annual Report Annual Report -
BF-0010280044 2022-05-16 - Annual Report Annual Report 2022
0007318886 2021-05-03 - Annual Report Annual Report 2021
0006915068 2020-06-01 - Annual Report Annual Report 2020
0006556715 2019-05-13 - Annual Report Annual Report 2019
0006176743 2018-05-04 - Annual Report Annual Report 2018
0005999292 2018-01-09 - Annual Report Annual Report 2016
0005999296 2018-01-09 - Annual Report Annual Report 2017
0005440684 2015-12-03 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147037405 2020-05-04 0156 PPP 17 HIGH STREET SUITE 201, NORWALK, CT, 06851
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1402972
Loan Approval Amount (current) 1402972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 100
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1416079.22
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2224289 HEADCOUNT MANAGEMENT INC. HEADCOUNT MANAGEMENT KP6FDLLCEL26 17 HIGH ST, STE 12, NORWALK, CT, 06851-4723
Capabilities Statement Link -
Phone Number 212-803-7199
Fax Number -
E-mail Address support@headcountmgmt.com
WWW Page -
E-Commerce Website -
Contact Person MARK ARROW
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 7WFC2
Year Established 2005
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541214
NAICS Code's Description Payroll Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0002982616 Active LABOR 2014-03-06 9999-12-31 ORIG FIN STMT

Parties

Name HEADCOUNT MANAGEMENT INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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