Search icon

CFO BUSINESS PARTNERS LLC

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

Company Details

Entity Name: CFO BUSINESS PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2016
Business ALEI: 1221629
Annual report due: 31 Mar 2026
Business address: 17 MISTY VALE ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 17 MISTY VALE ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fcrudo@cfobusinesspartners.net

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 Phone E-Mail Residence address
FRANCESCO CRUDO Officer 17 MISTY VALE ROAD, SANDY HOOK, CT, 06482, United States +1 203-650-0715 fcrudo@cfobusinesspartners.net 17 MISTY VALE ROAD, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCESCO CRUDO Agent 17 MISTY VALE ROAD, SANDY HOOK, CT, 06482, United States 17 MISTY VALE ROAD, SANDY HOOK, CT, 06482, United States +1 203-650-0715 fcrudo@cfobusinesspartners.net 17 MISTY VALE ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066883 2025-03-28 - Annual Report Annual Report -
BF-0012251345 2024-03-15 - Annual Report Annual Report -
BF-0008503918 2023-05-25 - Annual Report Annual Report 2018
BF-0008503917 2023-05-25 - Annual Report Annual Report 2020
BF-0011461158 2023-05-25 - Annual Report Annual Report -
BF-0010901727 2023-05-25 - Annual Report Annual Report -
BF-0009976939 2023-05-25 - Annual Report Annual Report -
BF-0008503916 2023-05-25 - Annual Report Annual Report 2017
BF-0008503919 2023-05-25 - Annual Report Annual Report 2019
BF-0011780542 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780557102 2020-04-13 0156 PPP 17 MISTY VALE RD, SANDY HOOK, CT, 06482-1435
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Existing or more than 2 years old
Project Address SANDY HOOK, FAIRFIELD, CT, 06482-1435
Project Congressional District CT-05
Number of Employees 1
NAICS code 541611
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 20976.66
Forgiveness Paid Date 2021-03-05
4276778302 2021-01-23 0156 PPS 17 Misty Vale Rd, Sandy Hook, CT, 06482-1435
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1435
Project Congressional District CT-05
Number of Employees 1
NAICS code 541611
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 21004.3
Forgiveness Paid Date 2021-11-24
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