Search icon

RUSHMORE CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUSHMORE CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Aug 2014
Business ALEI: 1151772
Annual report due: 31 Mar 2025
Business address: 40 Howard Ave, Norwalk, CT, 06855, United States
Mailing address: 40 Howard Ave, Norwalk, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jude@rushmoreconsultingllc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Black American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-08-23
Expiration Date: 2024-02-23
Status: Expired
Product: Management Consulting
Number Of Employees: 1
Goods And Services Description: Healthcare Services

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

Officer

Name Role Business address Residence address
JUDE JEAN-PIERRE Officer 40 Howard Ave, Norwalk, CT, 06855-1520, United States 40 HOWARD AVE, NORALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDES JEAN-PIERRE Agent 40 Howard Ave, Norwalk, CT, 06855, United States 40 Howard Ave, Norwalk, CT, 06855, United States +1 203-434-7330 jude@rushmoreconsultingllc.com 40 Howard Ave, Norwalk, CT, 06855, United States

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JUDE JEAN-PIERRE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2464271

Unique Entity ID

Unique Entity ID:
VWA6LNAWSFZ8
UEI Expiration Date:
2025-03-07

Business Information

Activation Date:
2024-03-11
Initial Registration Date:
2020-05-05

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656781 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-11-06 2024-06-21 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237374 2024-05-03 - Annual Report Annual Report -
BF-0011195258 2024-05-03 - Annual Report Annual Report -
BF-0010532897 2022-04-05 - Annual Report Annual Report -
BF-0009925639 2022-02-28 - Annual Report Annual Report -
BF-0009120584 2021-11-22 - Annual Report Annual Report 2019

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,898
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,898
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,926.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $5,896

Debts and Liens

Subsequent Filing No:
0005031210
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-11-30
Lapse Date:
2026-11-30

Reviews Leave a review

This company hasn't received any reviews.

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