Entity Name: | CONCEPT TECH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2017 |
Business ALEI: | 1233163 |
Annual report due: | 31 Mar 2026 |
Business address: | 47 chaponis way, south windsor, CT, 06074, United States |
Mailing address: | 47 chaponis way, south windsor, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | smothe1@gmail.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
TAX PREPARATION SVS INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SRINIVAS MOTHE | Officer | 15 MEMORIAL BLVD, UNIT # C, BRISTOL, CT, 06010, United States | 47 Chaponis Way, South Windsor, CT, 06074-4282, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
53.000856 | Asbestos Contractor | INACTIVE | LAPSED DUE TO NON-RENEWAL | 2020-09-15 | 2020-09-15 | 2021-09-30 |
50.002379 | Lead Abatement Contractor | INACTIVE | LAPSED DUE TO NON-RENEWAL | 2019-02-26 | 2019-02-26 | 2020-02-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075639 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012411296 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0011325936 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010831845 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0011938515 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0011938512 | 2023-08-18 | - | Annual Report | Annual Report | - |
BF-0011916461 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006967151 | 2020-08-26 | - | Annual Report | Annual Report | 2020 |
0006967145 | 2020-08-26 | - | Annual Report | Annual Report | 2019 |
0006410170 | 2019-02-26 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7369158503 | 2021-03-05 | 0156 | PPS | 15 Memorial Blvd, Bristol, CT, 06010-6563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6140227207 | 2020-04-27 | 0156 | PPP | 15 MEMORIAL BLVD, BRISTOL, CT, 06010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003381952 | Active | OFS | 2020-06-27 | 2025-06-27 | ORIG FIN STMT | |||||||||||||
|
Name | CONCEPT TECH, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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