Search icon

PERCEPTION RADAR LLC

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

Company Details

Entity Name: PERCEPTION RADAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2011
Business ALEI: 1045703
Annual report due: 31 Mar 2026
Business address: 16 YORKSHIRE DRIVE, WATERFORD, CT, 06385, United States
Mailing address: 16 YORKSHIRE DRIVE, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: PAULNEIDIG@PERCEPTIONRADAR.COM

Industry & Business Activity

NAICS

541360 Geophysical Surveying and Mapping Services

This industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL I. NEIDIG JR. Agent 16 YORKSHIRE DRIVE, WATERFORD, CT, 06385, United States 16 YORKSHIRE DRIVE, WATERFORD, CT, 06385, United States +1 860-447-1418 paulneidig@perceptionradar.com CT, 16 YORKSHIRE DRIVE, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL I. NEIDIG JR. Officer 16 YORKSHIRE DRIVE, WATERFORD, CT, 06385, United States +1 860-447-1418 paulneidig@perceptionradar.com CT, 16 YORKSHIRE DRIVE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013127 2025-03-29 - Annual Report Annual Report -
BF-0012301152 2024-01-25 - Annual Report Annual Report -
BF-0011428469 2023-01-10 - Annual Report Annual Report -
BF-0010230652 2022-06-24 - Annual Report Annual Report 2022
0007131905 2021-02-06 - Annual Report Annual Report 2021
0006915963 2020-06-02 2020-06-02 Interim Notice Interim Notice -
0006832257 2020-03-14 - Annual Report Annual Report 2020
0006302914 2019-01-02 - Annual Report Annual Report 2019
0006008547 2018-01-15 - Annual Report Annual Report 2018
0005986693 2017-12-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150727202 2020-04-28 0156 PPP 16 YORKSHIRE DR, WATERFORD, CT, 06385-1715
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19787
Loan Approval Amount (current) 19787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERFORD, NEW LONDON, CT, 06385-1715
Project Congressional District CT-02
Number of Employees 1
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19876.45
Forgiveness Paid Date 2020-10-14
2150858308 2021-01-20 0156 PPS 16 Yorkshire Dr, Waterford, CT, 06385-1715
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20570
Loan Approval Amount (current) 20570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, NEW LONDON, CT, 06385-1715
Project Congressional District CT-02
Number of Employees 1
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20751.47
Forgiveness Paid Date 2021-12-20
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