Search icon

LEANAGILESOLUTION LLC

Company Details

Entity Name: LEANAGILESOLUTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Oct 2018
Business ALEI: 1287925
Annual report due: 31 Mar 2024
NAICS code: 541618 - Other Management Consulting Services
Business address: 281 SPRING ST, CHESHIRE, CT, 06410, United States
Mailing address: 281 SPRING ST, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SHIVESHVARTIKA@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vartika Kumar Agent 281 SPRING ST, CHESHIRE, CT, 06410, United States 281 SPRING ST, CHESHIRE, CT, 06410, United States +1 203-768-2699 shiveshvartika@gmail.com 281 SPRING ST, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
Vartika Kumar Officer 281 SPRING ST, CHESHIRE, CT, 06410, United States +1 203-768-2699 shiveshvartika@gmail.com 281 SPRING ST, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012582247 2024-03-12 2024-03-12 Interim Notice Interim Notice No data
BF-0012582286 2024-03-12 2024-03-12 Change of Agent Agent Change No data
BF-0010629103 2023-08-23 No data Annual Report Annual Report No data
BF-0011235013 2023-08-23 No data Annual Report Annual Report No data
BF-0009162200 2022-05-25 No data Annual Report Annual Report 2020
BF-0009162199 2022-05-25 No data Annual Report Annual Report 2019
BF-0009882056 2022-05-25 No data Annual Report Annual Report No data
0006260136 2018-10-16 2018-10-16 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
4427078509 2021-02-25 0156 PPS 281 Spring St, Cheshire, CT, 06410-2722
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-2722
Project Congressional District CT-05
Number of Employees 1
NAICS code 611430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21097.33
Forgiveness Paid Date 2022-06-13
8435198007 2020-07-04 0156 PPP 281 SPRING ST, CHESHIRE, CT, 06410-2722
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHESHIRE, NEW HAVEN, CT, 06410-2722
Project Congressional District CT-05
Number of Employees 1
NAICS code 611430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21092.19
Forgiveness Paid Date 2021-10-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website