Search icon

FOUND AGENCY, LLC

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

Company Details

Entity Name: FOUND AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2018
Business ALEI: 1260086
Annual report due: 31 Mar 2026
Business address: 200 DUDLEY ROAD, WILTON, CT, 06897, United States
Mailing address: 200 DUDLEY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tracey@foundagency.org

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

Agent

Name Role
Bayer Law, PLLC Agent

Officer

Name Role Business address Residence address
TRACEY HEINEMANN Officer 200 DUDLEY ROAD, WILTON, CT, 06897, United States 200 DUDLEY ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086994 2025-03-13 - Annual Report Annual Report -
BF-0012598797 2024-04-01 2024-04-01 Change of Agent Agent Change -
BF-0012306498 2024-03-11 - Annual Report Annual Report -
BF-0010843816 2023-06-28 - Annual Report Annual Report -
BF-0011353063 2023-06-28 - Annual Report Annual Report -
BF-0009790451 2023-06-28 - Annual Report Annual Report -
0006874824 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006865930 2020-03-31 - Annual Report Annual Report 2020
0006510140 2019-03-29 - Annual Report Annual Report 2019
0006001926 2018-01-10 2018-01-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587567403 2020-05-07 0156 PPP 200 Dudley Road, Wilton, CT, 06897-3513
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10107
Loan Approval Amount (current) 10107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-3513
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10192.63
Forgiveness Paid Date 2021-03-16
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