Search icon

LOANQO, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LOANQO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2018
Branch of: LOANQO, LLC, NEW YORK (Company Number 5324589)
Business ALEI: 1276443
Annual report due: 31 Mar 2026
Mailing address: 750 Main St. Ste.1210, Hartford, CT, United States, 06103
Business address: 300 CAMDEN PLAZA WEST ONE PIERREPONT PLAZA#1200, BROOKLYN, NY, 11201, United States
Place of Formation: NEW YORK
E-Mail: CRAIG@LOANQO.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
Awakening Financial LLC Agent

Officer

Name Role Business address Residence address
CRAIG CLARK Officer 150 TRUMBULL ST, HARTFORD, CT, 06103, United States 235 E River Dr, 806, CT, East Hartford, CT, 06108-5016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095300 2025-04-01 - Annual Report Annual Report -
BF-0012089504 2024-03-20 - Annual Report Annual Report -
BF-0011741611 2023-03-16 2023-03-16 Change of NAICS Code NAICS Code Change -
BF-0011229177 2023-02-09 - Annual Report Annual Report -
BF-0010569831 2022-06-30 - Annual Report Annual Report -
BF-0009532332 2022-04-20 - Annual Report Annual Report 2020
BF-0009532333 2022-04-20 - Annual Report Annual Report 2019
BF-0009902393 2022-04-20 - Annual Report Annual Report -
0006201738 2018-06-15 2018-06-15 Business Registration Certificate of Registration -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005123337 Active PUBLIC-FINANCE 2023-03-03 2053-03-03 ORIG FIN STMT

Parties

Name GHANA HOME CARE LLC
Role Debtor
Name LOANQO, LLC
Role Secured Party
0005088901 Active PUBLIC-FINANCE 2022-08-18 2052-08-18 ORIG FIN STMT

Parties

Name RCE Construction and Handyman Services LLC
Role Debtor
Name LOANQO, LLC
Role Secured Party
0005036072 Active PUBLIC-FINANCE 2021-12-20 2051-12-20 ORIG FIN STMT

Parties

Name INFANTINO'S PROPERTY SERVICES LLC
Role Debtor
Name LOANQO, LLC
Role Secured Party
0003328927 Active PUBLIC-FINANCE 2019-09-10 2049-09-10 ORIG FIN STMT

Parties

Name ROBERT DIMANNO
Role Debtor
Name LOANQO, LLC
Role Secured Party
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