Search icon

RATIONAL INVESTING EXPORTS LLC

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

Company Details

Entity Name: RATIONAL INVESTING EXPORTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2014
Business ALEI: 1164324
Annual report due: 31 Mar 2025
Business address: 74 old stone bridge rd, Cos Cob, CT, 06807, United States
Mailing address: 74 old stone bridge rd, Cos Cob, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: manish_aurora@rationalinvesting.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MANISH AURORA Officer 74 old stone bridge rd, Cos Cob, CT, 06807, United States +1 646-498-4198 manish_aurora@rationalinvesting.com 74 old stone bridge rd, Cos Cob, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANISH AURORA Agent 74 old stone bridge rd, Cos Cob, CT, 06807, United States 74 old stone bridge rd, Cos Cob, CT, 06807, United States +1 646-498-4198 manish_aurora@rationalinvesting.com 74 old stone bridge rd, Cos Cob, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415251 2024-02-19 - Annual Report Annual Report -
BF-0011209477 2024-02-19 - Annual Report Annual Report -
BF-0009470116 2022-12-21 - Annual Report Annual Report 2019
BF-0009933207 2022-12-21 - Annual Report Annual Report -
BF-0010759353 2022-12-21 - Annual Report Annual Report -
BF-0009470098 2022-12-21 - Annual Report Annual Report 2020
BF-0009470097 2022-06-12 - Annual Report Annual Report 2017
BF-0009464695 2022-06-12 - Annual Report Annual Report 2016
BF-0009464693 2022-06-12 - Annual Report Annual Report 2015
BF-0009470099 2022-06-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044727106 2020-04-14 0156 PPP 74 Old Stone Bridge Rd, COS COB, CT, 06807
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 COS COB, FAIRFIELD, CT, 06807-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50472.22
Forgiveness Paid Date 2021-03-29
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