Search icon

ACCORD TECHNOLOGIES, INC.

Company Details

Entity Name: ACCORD TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 10 Feb 2014
Date of dissolution: 24 Dec 2023
Business ALEI: 1131835
Annual report due: 10 Feb 2024
NAICS code: 541511 - Custom Computer Programming Services
Business address: 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 129 KENT LN, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: anctusa@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
GEET LAMBA Officer 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States No data No data 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States
ANURAG NAGPAL Officer 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States +1 860-726-3106 anctusa@gmail.com 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANURAG NAGPAL Agent 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States +1 860-726-3106 anctusa@gmail.com 129 KENT LANE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012505027 2023-12-24 2023-12-24 Dissolution Certificate of Dissolution No data
BF-0011324692 2023-02-05 No data Annual Report Annual Report No data
BF-0010313049 2022-01-17 No data Annual Report Annual Report 2022
0007220217 2021-03-11 No data Annual Report Annual Report 2021
0006728721 2020-01-21 No data Annual Report Annual Report 2020
0006319769 2019-01-14 No data Annual Report Annual Report 2019
0006054749 2018-02-05 No data Annual Report Annual Report 2018
0005775443 2017-02-27 No data Annual Report Annual Report 2017
0005470337 2016-01-25 No data Annual Report Annual Report 2016
0005265274 2015-01-23 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452997403 2020-05-20 0156 PPP 129 KENT LN, SOUTH WINDSOR, CT, 06074-2259
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 SOUTH WINDSOR, HARTFORD, CT, 06074-2259
Project Congressional District CT-01
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website