Search icon

INFORMATION OVERFLOW, LLC

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

Company Details

Entity Name: INFORMATION OVERFLOW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2018
Business ALEI: 1264067
Annual report due: 31 Mar 2025
Business address: 1393 MONROE TPKE, MONROE, CT, 06468, United States
Mailing address: 1393 MONROE TPKE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gary.knauf@hotmail.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARY KNAUF JR Officer 1393 MONROE TPKE, MONROE, CT, 06468, United States 1393 MONROE TPKE, MONROE, CT, 06468, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010302926 2024-07-21 - Annual Report Annual Report 2022
BF-0011350543 2024-07-21 - Annual Report Annual Report -
BF-0012195938 2024-07-21 - Annual Report Annual Report -
BF-0012620866 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007063852 2021-01-14 - Annual Report Annual Report 2021
0006757886 2020-02-15 - Annual Report Annual Report 2020
0006757883 2020-02-15 - Annual Report Annual Report 2019
0006090601 2018-02-16 2018-02-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321558409 2021-02-08 0156 PPP 1193 Monroe Tpke, Monroe, CT, 06468-1440
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18172.5
Loan Approval Amount (current) 18172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1440
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18419.45
Forgiveness Paid Date 2022-06-22
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