Search icon

HEART OF INQUIRY, INC.

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

Company Details

Entity Name: HEART OF INQUIRY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2017
Business ALEI: 1258455
Annual report due: 20 Dec 2025
Business address: 84 Larkspur Rd, Stamford, CT, 06903-3419, United States
Mailing address: 84 Larkspur Rd, Stamford, CT, United States, 06903-3419
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: kelly@mjscpa.com
E-Mail: mike@mjscpa.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Smeriglio Agent 108 River Road, 2nd Floor, Cos Cob, CT, 06807, United States 108 River Road, 2nd Floor, Cos Cob, CT, 06807, United States +1 203-422-6453 mike@mjscpa.com 108 River Road, 2nd Floor, Cos Cob, CT, 06807, United States

Officer

Name Role Business address Residence address
ERIKA ALEXIA POLLARD Officer 84 LARKSPUR RD, 84 LARKSPUR RD, STAMFORD, CT, 06903, United States 84 LARKSPUR RD, 84 LARKSPUR RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305747 2024-11-24 - Annual Report Annual Report -
BF-0011350198 2024-03-13 - Annual Report Annual Report -
BF-0010842912 2023-03-16 - Annual Report Annual Report -
BF-0009830581 2022-05-06 - Annual Report Annual Report -
0007263940 2021-03-27 - Annual Report Annual Report 2020
0006678952 2019-11-13 - Annual Report Annual Report 2019
0006118429 2018-03-12 2018-03-12 First Report Organization and First Report -
0005989445 2017-12-20 2017-12-20 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619707206 2020-04-27 0156 PPP 84 LARKSPUR RD, STAMFORD, CT, 06903
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06903-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18876.88
Forgiveness Paid Date 2021-01-07
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