Search icon

TRINCI CONSULTING SERVICES LLC

Company Details

Entity Name: TRINCI CONSULTING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2018
Business ALEI: 1271481
Annual report due: 31 Mar 2025
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 100 Bank St, SEYMOUR, CT, 06483, United States
Mailing address: 151 SOUTH MAIN STREET 151 SOUTH MAIN STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: melissa@trinciconsulting.com

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA TRINCI Officer 100 Bank St, SEYMOUR, CT, 06483, United States +1 203-278-6042 Melissa@trinciconsulting.com 151 SOUTH MAIN STREET, 151 SOUTH MAIN STREET, SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELISSA TRINCI Agent 151 SOUTH MAIN STREET 151 SOUTH MAIN STREET, SEYMOUR, CT, 06483, United States 151 SOUTH MAIN STREET, 151 SOUTH MAIN STREET, SEYMOUR, CT, 06483, United States +1 203-278-6042 Melissa@trinciconsulting.com 151 SOUTH MAIN STREET, 151 SOUTH MAIN STREET, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093882 2024-04-15 No data Annual Report Annual Report No data
BF-0011352933 2023-02-15 No data Annual Report Annual Report No data
BF-0010317559 2022-03-16 No data Annual Report Annual Report 2022
0007132976 2021-02-08 No data Annual Report Annual Report 2021
0006819331 2020-03-06 No data Annual Report Annual Report 2020
0006452516 2019-03-12 No data Annual Report Annual Report 2019
0006170828 2018-04-26 2018-04-26 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021948304 2021-01-20 0156 PPS 151 S Main St, Seymour, CT, 06483-3346
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-3346
Project Congressional District CT-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7554.04
Forgiveness Paid Date 2021-10-19
3708597703 2020-05-01 0156 PPP 151 South Main Street, Seymour, CT, 06483
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Seymour, NEW HAVEN, CT, 06483-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7566.78
Forgiveness Paid Date 2021-04-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website