Search icon

BUZZENGINE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BUZZENGINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2017
Business ALEI: 1250018
Annual report due: 31 Mar 2026
Business address: 95 NEWBURY STREET, HARTFORD, CT, 06114, United States
Mailing address: PO BOX 330312, WEST HARTFORD, CT, United States, 06133
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: awartner@buzz-engine.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K7EXQBAUHFN6 2024-09-04 95 NEWBURY STREET, HARTFORD, CT, 06114, 1761, USA PO BOX 330312, WEST HARTFORD, CT, 06133, 0312, USA

Business Information

URL www.buzz-engine.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-09-07
Initial Registration Date 2022-09-15
Entity Start Date 2017-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541511, 541519, 541613, 541618, 541910, 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA STROGOFF
Role CFO
Address PO BOX 330312, WEST HARTFORD, CT, 06133, 0312, USA
Government Business
Title PRIMARY POC
Name LISA STROGOFF
Role CFO
Address PO BOX 330312, WEST HARTFORD, CT, 06133, 0312, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUZZENGINE LLC 401K PLAN 2023 822814731 2024-04-30 BUZZENGINE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8608053812
Plan sponsor’s address PO BOX 330312, WEST HARTFORD, CT, 06133

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing LISA STROGOFF
Valid signature Filed with authorized/valid electronic signature
BUZZENGINE LLC 401K PLAN 2022 822814731 2023-04-17 BUZZENGINE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8608053812
Plan sponsor’s address PO BOX 330312, WEST HARTFORD, CT, 06133

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing LISA STROGOFF
Valid signature Filed with authorized/valid electronic signature
BUZZENGINE LLC 401K PLAN 2021 822814731 2022-05-31 BUZZENGINE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8608053812
Plan sponsor’s address PO BOX 330312, WEST HARTFORD, CT, 06133

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing LISA STROGOFF
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
AARON WARTNER Officer 95 NEWBURY STREET, HARTFORD, CT, 06114, United States +1 860-967-5520 awartner@buzz-engine.com 95 NEWBURY STREET, HARTFORD, CT, 06114, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AARON WARTNER Agent 95 NEWBURY STREET, HARTFORD, CT, 06114, United States PO BOX 330312, WEST HARTFORD, CT, 06133, United States +1 860-967-5520 awartner@buzz-engine.com 95 NEWBURY STREET, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012111820 2024-01-11 - Annual Report Annual Report -
BF-0011339682 2023-01-24 - Annual Report Annual Report -
BF-0010351348 2022-02-21 - Annual Report Annual Report 2022
0007146603 2021-02-11 - Annual Report Annual Report 2021
0006836714 2020-03-17 - Annual Report Annual Report 2020
0006514146 2019-04-01 2019-04-01 Change of Business Address Business Address Change -
0006423265 2019-03-05 - Annual Report Annual Report 2019
0006123933 2018-03-15 - Annual Report Annual Report 2018
0005928959 2017-09-15 2017-09-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1381328403 2021-02-01 0156 PPS 95 Newbury Street Hartford, WEST HARTFORD, CT, 06110
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60114
Loan Approval Amount (current) 60114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110
Project Congressional District CT-01
Number of Employees 5
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60530.68
Forgiveness Paid Date 2021-10-25
4296587207 2020-04-27 0156 PPP 109 TALCOTT ROAD, WEST HARTFORD, CT, 06110
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50178
Loan Approval Amount (current) 50178.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50560.98
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2903181 BUZZENGINE, LLC - K7EXQBAUHFN6 95 NEWBURY ST, HARTFORD, CT, 06114-1761
Capabilities Statement Link -
Phone Number 860-805-3812
Fax Number -
E-mail Address LSTROGOFF@BUZZ-ENGINE.COM
WWW Page www.buzz-engine.com
E-Commerce Website -
Contact Person LISA STROGOFF
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9D2A0
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure -
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 541613
NAICS Code's Description Marketing Consulting Services
Small Yes
Code 541430
NAICS Code's Description Graphic Design Services
Small Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Small Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Small Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Small Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Small 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)
See something incorrect or outdated? Let us know

Sources: 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