Search icon

LHI EXECUTIVE SEARCH, LLC

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

Company Details

Entity Name: LHI EXECUTIVE SEARCH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2017
Business ALEI: 1248700
Annual report due: 31 Mar 2026
Business address: 21 LORENA STREET, NORWALK, CT, 06855, United States
Mailing address: 21 LORENA STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jl@lh-int.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JAMES D. LYONS SR. Officer 21 LORENA STREET, NORWALK, CT, 06855, United States +1 203-856-5416 jl@lh-int.com 21 LORENA STREET, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES D. LYONS SR. Agent 21 LORENA STREET, NORWALK, CT, 06855, United States 21 LORENA STREET, NORWALK, CT, 06855, United States +1 203-856-5416 jl@lh-int.com 21 LORENA STREET, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079417 2025-03-06 - Annual Report Annual Report -
BF-0012108722 2024-05-28 - Annual Report Annual Report -
BF-0011338732 2023-01-21 - Annual Report Annual Report -
BF-0010288384 2022-03-18 - Annual Report Annual Report 2022
0007161016 2021-02-16 - Annual Report Annual Report 2021
0006858456 2020-03-31 - Annual Report Annual Report 2020
0006347160 2019-01-30 - Annual Report Annual Report 2019
0006103925 2018-03-03 - Annual Report Annual Report 2018
0005918737 2017-08-30 2017-08-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115697300 2020-04-29 0156 PPP 21 LORENA ST, NORWALK, CT, 06855-2032
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-2032
Project Congressional District CT-04
Number of Employees 1
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21037.06
Forgiveness Paid Date 2021-06-28

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
0003379367 Active OFS 2020-06-16 2024-07-30 AMENDMENT

Parties

Name CRANBURY CUSTOM CARPENTRY LLC
Role Debtor
Name LYONSHEART INTERNATIONAL, LLC
Role Debtor
Name LHI EXECUTIVE SEARCH, LLC
Role Debtor
Name CORPORATE REPRESENTATIVE
Role Secured Party
0003322136 Active OFS 2019-07-30 2024-07-30 ORIG FIN STMT

Parties

Name CRANBURY CUSTOM CARPENTRY LLC
Role Debtor
Name LHI EXECUTIVE SEARCH, LLC
Role Debtor
Name LYONSHEART INTERNATIONAL, LLC
Role Debtor
Name CORPORATE REPRESENTATIVE
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