Search icon

INVICTUS ADVISORS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: INVICTUS ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2014
Business ALEI: 1157854
Annual report due: 31 Mar 2025
Business address: 24 NECK ROAD, MADISON, CT, 06443, United States
Mailing address: 24 NECK ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpagli@invictusadvisorsllc.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN M. PAGLI JR. Officer 24 NECK ROAD, MADISON, CT, 06443, United States 24 NECK ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MICHAEL PAGLI JR. Agent 24 NECK ROAD, MADISON, CT, 06443, United States 24 NECK ROAD, MADISON, CT, 06443, United States +1 203-609-1476 jpagli@invictusadvisorsllc.com 24 NECK ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262160 2024-03-16 - Annual Report Annual Report -
BF-0009927448 2023-03-02 - Annual Report Annual Report -
BF-0008170617 2023-03-02 - Annual Report Annual Report 2020
BF-0008170618 2023-03-02 - Annual Report Annual Report 2016
BF-0008170619 2023-03-02 - Annual Report Annual Report 2017
BF-0008170615 2023-03-02 - Annual Report Annual Report 2019
BF-0008170616 2023-03-02 - Annual Report Annual Report 2018
BF-0011198643 2023-03-02 - Annual Report Annual Report -
BF-0008170620 2023-03-02 - Annual Report Annual Report 2015
BF-0010753881 2023-03-02 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871617809 2020-06-02 0156 PPP 24 NECK RD, MADISON, CT, 06443-2855
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11920
Loan Approval Amount (current) 11920
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 New Business or 2 years or less
Project Address MADISON, NEW HAVEN, CT, 06443-2855
Project Congressional District CT-02
Number of Employees 1
NAICS code 541618
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 12071.2
Forgiveness Paid Date 2021-09-10
See something incorrect or outdated? Let us know

Sources: 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