Search icon

MIUTEC, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIUTEC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2012
Business ALEI: 1064272
Annual report due: 31 Mar 2026
Business address: 64 CIRCLE DR., GREENWICH, CT, 06830, United States
Mailing address: 64 CIRCLE DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fdavid@miu-tec.com

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MIUTEC, LLC, NEW YORK 4276808 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
FRANKLIN DAVID Officer 64 CIRCLE DR., GREENWICH, CT, 06830, United States +1 203-918-0901 fdavid@miu-tec.com 64 CIRCLE DR., GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN DAVID Agent 64 CIRCLE DR., GREENWICH, CT, 06830, United States 64 CIRCLE DR., GREENWICH, CT, 06830, United States +1 203-918-0901 fdavid@miu-tec.com 64 CIRCLE DR., GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019554 2025-03-17 - Annual Report Annual Report -
BF-0012138006 2024-01-29 - Annual Report Annual Report -
BF-0011431644 2023-01-29 - Annual Report Annual Report -
BF-0010332117 2022-02-02 - Annual Report Annual Report 2022
0007136350 2021-02-09 - Annual Report Annual Report 2021
0006798651 2020-02-28 - Annual Report Annual Report 2020
0006359574 2019-02-04 - Annual Report Annual Report 2017
0006359588 2019-02-04 - Annual Report Annual Report 2018
0006359563 2019-02-04 - Annual Report Annual Report 2016
0006359531 2019-02-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5737088305 2021-01-25 0156 PPS 64 Circle Dr, Greenwich, CT, 06830-6742
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6742
Project Congressional District CT-04
Number of Employees 1
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18310.7
Forgiveness Paid Date 2021-09-08
7140367709 2020-05-01 0156 PPP 64 Circle Drive, Greenwich, CT, 06830
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18332.46
Forgiveness Paid Date 2021-01-27
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