Search icon

CONCEPT TECH, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This 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

Agent

Name Role
TAX PREPARATION SVS INC. Agent

Officer

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

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-6563
Project Congressional District CT-01
Number of Employees 2
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12577.74
Forgiveness Paid Date 2021-10-25
6140227207 2020-04-27 0156 PPP 15 MEMORIAL BLVD, BRISTOL, CT, 06010
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) 21250
Loan Approval Amount (current) 21250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21423.49
Forgiveness Paid Date 2021-03-01

Debts and Liens

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

Parties

Name CONCEPT TECH, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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