Search icon

TESUJI CONSULTING, LLC

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

Company Details

Entity Name: TESUJI CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2017
Business ALEI: 1227655
Annual report due: 31 Mar 2026
Business address: 52 GREENHOUSE BLVD, WEST HARTFORD, CT, 06110, United States
Mailing address: 52 GREENHOUSE BLVD, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pcohen@tesujiconsulting.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
PATRIC COHEN Agent 52 GREENHOUSE BLVD, WEST HARTFORD, CT, 06110, United States 52 GREENHOUSE BLVD, WEST HARTFORD, CT, 06110, United States +1 860-608-8844 pcohen@tesujiconsulting.com 52 GREENHOUSE BLVD, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Phone E-Mail Residence address
PATRIC COHEN Officer +1 860-608-8844 pcohen@tesujiconsulting.com 52 GREENHOUSE BLVD, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069280 2025-03-15 - Annual Report Annual Report -
BF-0012246884 2024-03-05 - Annual Report Annual Report -
BF-0011469357 2023-03-22 - Annual Report Annual Report -
BF-0010301702 2022-03-29 - Annual Report Annual Report 2022
0007112494 2021-02-02 - Annual Report Annual Report 2021
0006878311 2020-04-07 - Annual Report Annual Report 2020
0006312119 2019-01-08 - Annual Report Annual Report 2019
0006123257 2018-03-14 - Annual Report Annual Report 2018
0005747142 2017-01-11 2017-01-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063467407 2020-05-06 0156 PPP 52 Greenhouse Boulevard, West Hartford, CT, 06110
Loan Status Date 2021-08-17
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 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.78
Forgiveness Paid Date 2021-07-20
1138468301 2021-01-16 0156 PPS 52 Greenhouse Blvd, West Hartford, CT, 06110-2118
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-2118
Project Congressional District CT-01
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20987.66
Forgiveness Paid Date 2021-10-13
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