Search icon

ZEROPOINT ENERGY CONSULTANTS, LLC

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

Company Details

Entity Name: ZEROPOINT ENERGY CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 2015
Business ALEI: 1189145
Annual report due: 31 Mar 2025
Business address: 898 Sport Hill Road, Easton, CT, 06612, United States
Mailing address: 898 SPORT HILL ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rwalker@zpenergyconsultants.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rory Walker Agent 898 Sport Hill Road, Easton, CT, 06612, United States 898 Sport Hill Road, Easton, CT, 06612, United States +1 203-731-7506 rwalker@zpenergyconsultants.com 898 Sport Hill Road, Easton, CT, 06612, United States

Officer

Name Role Business address Residence address
RORY WALKER Officer 898 Sport Hill Rd, Easton, CT, 06612-1250, United States 898 Sport Hill Rd, Easton, CT, 06612-1250, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411930 2024-04-01 - Annual Report Annual Report -
BF-0011442889 2023-03-21 - Annual Report Annual Report -
BF-0010380936 2022-03-31 - Annual Report Annual Report 2022
0007362678 2021-06-09 - Annual Report Annual Report 2021
0006823609 2020-03-10 - Annual Report Annual Report 2020
0006442238 2019-03-11 - Annual Report Annual Report 2019
0006256714 2018-10-09 - Annual Report Annual Report 2018
0006142065 2018-03-28 - Annual Report Annual Report 2017
0006142057 2018-03-28 - Annual Report Annual Report 2016
0005419260 2015-10-21 2015-10-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504977701 2020-05-01 0156 PPP 890 SPORT HILL RD, EASTON, CT, 06612-1250
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New Business or 2 years or less
Project Address EASTON, FAIRFIELD, CT, 06612-1250
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20982.1
Forgiveness Paid Date 2021-01-25
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