Search icon

RYAN PARTNERS LLC

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

Company Details

Entity Name: RYAN PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Apr 2015
Business ALEI: 1174834
Annual report due: 31 Mar 2024
Business address: 9 HEATHER LANE, DARIEN, CT, 06820, United States
Mailing address: 9 HEATHER LANE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ryanedy@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD RYAN Agent 9 HEATHER LANE, DARIEN, CT, 06820, United States 9 HEATHER LANE, DARIEN, CT, 06820, United States +1 917-453-9750 ryanedy@yahoo.com 86 SHADY KNOLL DRIVE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD RYAN Officer 9 HEATHER LANE, DARIEN, CT, 06820, United States +1 917-453-9750 ryanedy@yahoo.com 86 SHADY KNOLL DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011211100 2023-06-06 - Annual Report Annual Report -
BF-0010533114 2023-03-01 - Annual Report Annual Report -
BF-0009890695 2022-03-08 - Annual Report Annual Report -
BF-0008618965 2022-03-08 - Annual Report Annual Report 2019
BF-0008618966 2022-03-08 - Annual Report Annual Report 2020
0006255800 2018-10-05 - Annual Report Annual Report 2018
0006255797 2018-10-05 - Annual Report Annual Report 2016
0006255799 2018-10-05 - Annual Report Annual Report 2017
0005332077 2015-04-21 2015-04-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158147700 2020-05-01 0156 PPP 9 Heather Lane, Darien, CT, 06820
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72900
Loan Approval Amount (current) 72900
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 Darien, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61716.82
Forgiveness Paid Date 2021-07-19
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