Search icon

NEXUS CONSULTING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NEXUS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2010
Business ALEI: 1012027
Annual report due: 31 Mar 2025
Business address: 225 NORTH MAIN STREET, BRISTOL, CT, 06010, United States
Mailing address: 225 NORTH MAIN STREET, 206, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jdicostanzo@nexusconsulting.us

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXUS CONSULTING LLC 401(K) PLAN 2023 272916848 2024-05-28 NEXUS CONSULTING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 8606059111
Plan sponsor’s address 225 NORTH MAIN STREET, SUITE 206, BRISTOL, CT, 06010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J DICOSTANZO JR Agent 225 NORTH MAIN STREET, #206, BRISTOL, CT, 06010, United States 69 HARWINTON ROAD, HARWINTON, CT, 06791, United States +1 203-648-0598 jdicostanzo@nexusconsulting.us 69 LAKE HARWINTON ROAD, HARWINTON, CT, 06791, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J DICOSTANZO JR Officer 225 NORTH MAIN STREET #206, BRISTOL, CT, 06010, United States +1 203-648-0598 jdicostanzo@nexusconsulting.us 69 LAKE HARWINTON ROAD, HARWINTON, CT, 06791, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568086 2024-09-27 - Annual Report Annual Report -
BF-0012316243 2023-11-14 2023-11-14 Reinstatement Certificate of Reinstatement -
BF-0012035735 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011896151 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006668652 2019-10-29 - Annual Report Annual Report 2018
0006668654 2019-10-29 - Annual Report Annual Report 2019
0006062662 2018-02-08 - Annual Report Annual Report 2017
0005638858 2016-08-29 - Annual Report Annual Report 2016
0005480191 2016-02-03 - Annual Report Annual Report 2014
0005480192 2016-02-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5978637309 2020-04-30 0156 PPP 49 Main Street #1, Torrington, CT, 06790
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44204.18
Loan Approval Amount (current) 44204.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-0001
Project Congressional District CT-01
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44572.35
Forgiveness Paid Date 2021-03-02
2515008304 2021-01-21 0156 PPS 49 Main St Unit 1, Torrington, CT, 06790-5305
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54925.02
Loan Approval Amount (current) 54925.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-5305
Project Congressional District CT-05
Number of Employees 5
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55687.95
Forgiveness Paid Date 2022-06-28
See something incorrect or outdated? Let us know

Sources: 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