Search icon

HEUMAN TECHNOLOGY CONSULTING PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEUMAN TECHNOLOGY CONSULTING PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2016
Business ALEI: 1225261
Annual report due: 31 Mar 2026
Business address: 2 Wayne Dr, Guilford, CT, 06437-6301, United States
Mailing address: 2 Wayne Dr, Guilford, CT, United States, 06437-6301
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bheuman@me.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
ROBERT HEUMAN Agent 2 Wayne Dr, Guilford, CT, 06437-6301, United States 2 Wayne Dr, Guilford, CT, 06437-6301, United States +1 203-554-8392 bheuman@me.com 2 Wayne Dr, Guilford, CT, 06437-6301, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH SWANSON Officer 2 Wayne Dr, Guilford, CT, 06437-6301, United States - - 2 Wayne Dr, Guilford, CT, 06437-6301, United States
ROBERT HEUMAN Officer 2 Wayne Dr, Guilford, CT, 06437-6301, United States +1 203-554-8392 bheuman@me.com 2 Wayne Dr, Guilford, CT, 06437-6301, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068312 2025-03-21 - Annual Report Annual Report -
BF-0012243085 2024-02-29 - Annual Report Annual Report -
BF-0011470998 2024-02-29 - Annual Report Annual Report -
BF-0010351156 2022-03-23 - Annual Report Annual Report 2022
0007157309 2021-02-15 - Annual Report Annual Report 2021
0006838546 2020-03-18 - Annual Report Annual Report 2020
0006371973 2019-02-08 - Annual Report Annual Report 2018
0006371987 2019-02-08 - Annual Report Annual Report 2019
0006371965 2019-02-08 - Annual Report Annual Report 2017
0005724882 2016-12-23 2016-12-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130038502 2021-02-23 0156 PPS 219 Brookdale Rd, Stamford, CT, 06903-4118
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13799
Loan Approval Amount (current) 13799
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 Stamford, FAIRFIELD, CT, 06903-4118
Project Congressional District CT-04
Number of Employees 1
NAICS code 541690
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 13867.81
Forgiveness Paid Date 2021-08-26
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