Search icon

I A C PROFESSIONAL SERVICES, LLC

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

Company Details

Entity Name: I A C PROFESSIONAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 2011
Business ALEI: 1026965
Annual report due: 31 Mar 2026
Business address: 354 MAIN ST, NEWINGTON, CT, 06111, United States
Mailing address: 60 CHILSTONE LANE, MACHESTER, CT, United States, 06040
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: anthonyywong@hotmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY WONG Agent 354 MAIN ST, SUITE 1, NEWINGTON, CT, 06111, United States 60 Chilstone Ln, Manchester, CT, 06040-5651, United States +1 860-977-9228 anthonyywong@hotmail.com 60 Chilstone Ln, Manchester, CT, 06040-5651, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY WONG Officer 354 MAIN ST, SUITE 1, NEWINGTON, CT, 06111, United States +1 860-977-9228 anthonyywong@hotmail.com 60 Chilstone Ln, Manchester, CT, 06040-5651, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010424 2025-03-25 - Annual Report Annual Report -
BF-0012348216 2024-02-27 - Annual Report Annual Report -
BF-0011426182 2023-07-25 - Annual Report Annual Report -
BF-0010254738 2022-06-14 - Annual Report Annual Report 2022
BF-0009492898 2021-09-23 - Annual Report Annual Report 2020
BF-0009487090 2021-09-23 - Annual Report Annual Report 2019
BF-0009832893 2021-09-23 - Annual Report Annual Report -
0006145635 2018-03-29 - Annual Report Annual Report 2017
0006145639 2018-03-29 - Annual Report Annual Report 2018
0005522120 2016-03-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077147403 2020-05-19 0156 PPP 60 CHILSTONE LN, MANCHESTER, CT, 06040-5651
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7802
Loan Approval Amount (current) 7802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-5651
Project Congressional District CT-01
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7887.07
Forgiveness Paid Date 2021-06-24

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
0005140367 Active MUNICIPAL 2023-05-11 2037-10-05 AMENDMENT

Parties

Name I A C PROFESSIONAL SERVICES, LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0005096347 Active MUNICIPAL 2022-10-05 2037-10-05 ORIG FIN STMT

Parties

Name I A C PROFESSIONAL SERVICES, LLC
Role Debtor
Name TOWN OF NEWINGTON
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