Search icon

FORRESTER NETWORK, LLC

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

Company Details

Entity Name: FORRESTER NETWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Apr 2012
Business ALEI: 1070276
Annual report due: 31 Mar 2024
Business address: 597 Westport Ave Unit C467, Norwalk, CT, 06851-4476, United States
Mailing address: 597 Westport Ave Unit C467, Norwalk, CT, United States, 06851-4476
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlibrandi@maidaandmaida.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHELLEY FORRESTER Agent 597 WESTPORT AVE APT C353, NORWALK, CT, 06851, United States 597 WESTPORT AVE APT C353, NORWALK, CT, 06851, United States +1 203-216-7979 JLIBRANDI@MAIDAANDMAIDA.COM 597 WESTPORT AVE APT C353, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHELLEY FORRESTER Officer 597 WESTPORT AVE APT C353, NORWALK, CT, 06851, United States +1 203-216-7979 JLIBRANDI@MAIDAANDMAIDA.COM 597 WESTPORT AVE APT C353, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011435319 2023-03-08 - Annual Report Annual Report -
BF-0010338419 2022-04-13 - Annual Report Annual Report 2022
0007358949 2021-06-03 - Annual Report Annual Report 2021
0007026567 2020-11-25 - Annual Report Annual Report 2020
0006706080 2019-12-30 - Annual Report Annual Report 2019
0006706060 2019-12-30 - Annual Report Annual Report 2018
0006118054 2018-03-12 - Annual Report Annual Report 2016
0006118050 2018-03-12 - Annual Report Annual Report 2015
0006118042 2018-03-12 - Annual Report Annual Report 2014
0006118062 2018-03-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396177202 2020-04-28 0156 PPP 597 WESTPORT AVE, NORWALK, CT, 06851
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
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 20982.1
Forgiveness Paid Date 2021-01-25
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