Search icon

YOUR TECH DEPARTMENT LLC

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

Company Details

Entity Name: YOUR TECH DEPARTMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2010
Business ALEI: 1018895
Annual report due: 31 Mar 2026
Business address: 24 DANBURY RD., MAILBOX 5 SUITE 203, WILTON, CT, 06897, United States
Mailing address: 24 DANBURY RD., MAILBOX 5 SUITE 203, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: HandA@ytdept.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation 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
Hillel Disraelly Agent 24 DANBURY RD., MAILBOX 5SUITE 203, WILTON, CT, 06897, United States 24 DANBURY RD., MAILBOX 5SUITE 203, WILTON, CT, 06897, United States +1 203-391-1117 hillel@disraelly.com 3 Nash Pl, Stamford, CT, 06906, United States

Officer

Name Role Business address Residence address
ARI DISRAELLY Officer 24 DANBURY RD., MAILBOX 5, SUITE 203, WILTON, CT, 06897, United States 105 Easton Rd, Westport, CT, 06880-1625, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006511 2025-01-21 - Annual Report Annual Report -
BF-0012156413 2024-01-05 - Annual Report Annual Report -
BF-0011189522 2023-01-08 - Annual Report Annual Report -
BF-0010190134 2022-02-28 - Annual Report Annual Report 2022
0007052161 2021-01-05 - Annual Report Annual Report 2021
0006711056 2020-01-06 - Annual Report Annual Report 2020
0006325353 2019-01-18 - Annual Report Annual Report 2018
0006325390 2019-01-18 - Annual Report Annual Report 2019
0006074852 2018-02-13 - Annual Report Annual Report 2017
0005669309 2016-10-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671369005 2021-05-19 0156 PPS 24 Danbury Road Suite 203 / MB 5, Wilton, CT, 06897
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26680
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897
Project Congressional District CT-04
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26742.84
Forgiveness Paid Date 2021-12-08
2371017409 2020-05-05 0156 PPP 24 DANBURY RD STE 2, WILTON, CT, 06897-4424
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5247
Loan Approval Amount (current) 5247
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 WILTON, FAIRFIELD, CT, 06897-4424
Project Congressional District CT-04
Number of Employees 4
NAICS code 541513
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 Male Owned
Veteran Veteran
Forgiveness Amount 5298.03
Forgiveness Paid Date 2021-04-29
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