Search icon

HGN CONSULTING LLC

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

Company Details

Entity Name: HGN CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2017
Business ALEI: 1233240
Annual report due: 31 Mar 2025
Business address: 80 URBAN STREET, STAMFORD, CT, 06905, United States
Mailing address: 80 URBAN STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hgnusbaum@earthlink.net

Industry & Business Activity

NAICS

488490 Other Support Activities for Road Transportation

This industry comprises establishments primarily engaged in providing services (except motor vehicle towing) to road network users. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOWARD GENE NAUSBAUM Agent 80 URBAN STREET, STAMFORD, CT, 06905, United States 80 URBAN STREET, STAMFORD, CT, 06905, United States +1 203-561-7616 hgnusbaum@earthlink.net 80 URBAN STREET, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
HOWARD GENE NUSBAUM Officer 80 URBAN STREET, STAFFORD, CT, 06905, United States 80 URBAN STREET, STAFFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414052 2024-05-06 - Annual Report Annual Report -
BF-0011326825 2023-05-15 - Annual Report Annual Report -
BF-0010413588 2022-01-17 - Annual Report Annual Report 2022
0007161805 2021-02-16 - Annual Report Annual Report 2020
0007161839 2021-02-16 - Annual Report Annual Report 2021
0006702186 2019-12-26 - Annual Report Annual Report 2019
0006702180 2019-12-26 - Annual Report Annual Report 2018
0005796555 2017-03-17 2017-03-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299668302 2021-01-21 0156 PPS 80 Urban St, Stamford, CT, 06905-3965
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) 47040
Loan Approval Amount (current) 47040
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 Stamford, FAIRFIELD, CT, 06905-3965
Project Congressional District CT-04
Number of Employees 4
NAICS code 519190
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 47417.61
Forgiveness Paid Date 2021-11-19
8408227306 2020-05-01 0156 PPP 80 URBAN ST, STAMFORD, CT, 06905
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47040
Loan Approval Amount (current) 47040
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 STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 519190
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 47570.97
Forgiveness Paid Date 2021-06-22

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
0003375674 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name HGN CONSULTING 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