Search icon

PHEME, INC.

Company Details

Entity Name: PHEME, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2016
Business ALEI: 1216227
Annual report due: 06 Sep 2025
NAICS code: 541511 - Custom Computer Programming Services
Business address: 2389 Main Street, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main Street, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ARI@PHE.ME

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARISTOTELIS KARAGEORGOS Agent 56 Alexander Drive, EAST HARTFORD, CT, 06118, United States 56 Alexander Drive, EAST HARTFORD, CT, 06118, United States +1 860-977-7277 ari@phe.me 56 Alexander Drive, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARISTOTELIS KARAGEORGOS Officer 56 Alexander Drive, EAST HARTFORD, CT, 06118, United States +1 860-977-7277 ari@phe.me 56 Alexander Drive, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247966 2024-09-06 No data Annual Report Annual Report No data
BF-0011468095 2023-08-14 No data Annual Report Annual Report No data
BF-0010273992 2022-08-08 No data Annual Report Annual Report 2022
BF-0009813333 2021-10-06 No data Annual Report Annual Report No data
BF-0010077913 2021-07-07 2021-07-07 Change of Business Address Business Address Change No data
0007217538 2021-03-10 No data Annual Report Annual Report 2020
0007055640 2021-01-06 No data Change of Business Address Business Address Change No data
0006624578 2019-08-15 No data Interim Notice Interim Notice No data
0006623968 2019-08-14 2019-08-14 First Report Organization and First Report No data
0005644748 2016-09-06 2016-09-06 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2530577400 2020-05-06 0156 PPP 2377 MAIN ST STE F, GLASTONBURY, CT, 06033-2021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-2021
Project Congressional District CT-01
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.26
Forgiveness Paid Date 2021-01-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website