Search icon

DIVERSITY RECRUITING PARTNERS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIVERSITY RECRUITING PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2017
Business ALEI: 1248268
Annual report due: 31 Mar 2026
Business address: 154 HERBERT STREET, MILFORD, CT, 06461, United States
Mailing address: 154 HERBERT STREET, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@aquinasconsulting.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Asian Pacific American and Pacific Islander
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2020-04-19
Expiration Date: 2022-04-19
Status: Expired
Product: DRP provides retained and contingent search services to help employers build talented, diverse teams. Among the many services DRP provides are executive and professional search, and candidate research. DRP’s human resources consulting solutions include supplier diversity, succession planning, EEOC compliance and affirmative action. DRP’s employer of record/payrolling service provides clients with a variety of operational benefits.
Number Of Employees: 2
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EYJNV4N3L8M1 2024-08-02 601 BOSTON POST RD STE 6, MILFORD, CT, 06460, 2639, USA 601 BOSTON POST RD STE 6, MILFORD, CT, 06460, 2639, USA

Business Information

URL https://www.diversityrp.com/
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-08-15
Initial Registration Date 2023-06-27
Entity Start Date 2017-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541612, 561311, 561312, 561320, 561330
Product and Service Codes R408, R425, R499, R607, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS MERCALDO
Role DIRECTOR
Address 601 BOSTON POST RD STE 6, MILFORD, CT, 06460, USA
Government Business
Title PRIMARY POC
Name THOMAS MERCALDO
Role DIRECTOR
Address 601 BOSTON POST RD STE 6, MILFORD, CT, 06460, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS MERCALDO Agent 154 HERBERT STREET, MILFORD, CT, 06461, United States 154 HERBERT STREET, MILFORD, CT, 06461, United States +1 203-556-8061 accounting@aquinasconsulting.com 154 HERBERT STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
HARUTHAY RASMIDATTA Officer 154 HERBERT STREET, MILFORD, CT, 06461, United States 154 HERBERT STREET, MILFORD, CT, 06461, United States
MOLLY MERCALDO Officer 154 HERBERT STREET, MILFORD, CT, 06461, United States 154 HERBERT STREET, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079231 2025-03-03 - Annual Report Annual Report -
BF-0012110375 2024-01-31 - Annual Report Annual Report -
BF-0011337771 2023-02-01 - Annual Report Annual Report -
BF-0010229962 2022-02-16 - Annual Report Annual Report 2022
0007215232 2021-03-10 - Annual Report Annual Report 2021
0006763436 2020-02-20 - Annual Report Annual Report 2020
0006326609 2019-01-18 - Annual Report Annual Report 2019
0006027731 2018-01-23 - Annual Report Annual Report 2018
0005916009 2017-08-24 2017-08-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155957306 2020-04-29 0156 PPP 601 Boston Post Road, milford, CT, 06460-2639
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114795
Loan Approval Amount (current) 114795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address milford, NEW HAVEN, CT, 06460-2639
Project Congressional District CT-03
Number of Employees 10
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115614.51
Forgiveness Paid Date 2021-01-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3171060 DIVERSITY RECRUITING PARTNERS, LLC - EYJNV4N3L8M1 601 BOSTON POST RD STE 6, MILFORD, CT, 06460-2639
Capabilities Statement Link -
Phone Number 203-876-2822
Fax Number -
E-mail Address tmercaldo@diversityrp.com
WWW Page https://www.diversityrp.com/
E-Commerce Website -
Contact Person THOMAS MERCALDO
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 9N4W2
Year Established 2017
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Asian Pacific American, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003311567 Active OFS 2019-06-05 2024-06-05 ORIG FIN STMT

Parties

Name DIVERSITY RECRUITING PARTNERS, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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