Search icon

PHRACTION MANAGEMENT LLC

Company Details

Entity Name: PHRACTION MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2018
Business ALEI: 1288328
Annual report due: 31 Mar 2025
NAICS code: 523940 - Portfolio Management and Investment Advice
Mailing jurisdiction address: 160 GREENTREE DR #101, DOVER, DE, 19904, United States
Office jurisdiction address: 160 GREENTREEE DR #101, DOVER, DE, 19904, United States
Business address: 139 S. Main St, Colchester, CT, 06415, United States
Mailing address: 139 S. Main St, FL 2, Colchester, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: DELAWARE
E-Mail: tom@phraction.net

Officer

Name Role Business address Residence address
TOM GAGNIER Officer 1 LANDMARK SQUARE, 8TH FLOOR, STAMFORD, CT, 06901, United States 15 HICKORY CT, COLCHESTER, CT, 06415, United States
JASON STOLLMAN Officer 1 LANDMARK SQUARE, 8TH FLOOR, STAMFORD, CT, 06901, United States 158 FOREST ST, STAMFORD, CT, 06901, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tom Gagnier Agent 1 LANDMARK SQUARE 8TH FLOOR, STAMFORD, CT, 06901, United States 1 LANDMARK SQUARE 8TH FLOOR, STAMFORD, CT, 06901, United States +1 860-287-5651 tom@phraction.net 15 Hickory Ct, Colchester, CT, 06415-2355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013258380 2024-12-23 2024-12-23 Change of Business Address Business Address Change No data
BF-0013258135 2024-12-23 2024-12-23 Interim Notice Interim Notice No data
BF-0012348282 2024-02-19 No data Annual Report Annual Report No data
BF-0011235611 2023-02-23 No data Annual Report Annual Report No data
BF-0010382920 2022-02-08 No data Annual Report Annual Report 2022
0007127466 2021-02-05 No data Annual Report Annual Report 2021
0006722530 2020-01-14 No data Annual Report Annual Report 2020
0006427029 2019-03-06 No data Annual Report Annual Report 2019
0006262067 2018-10-19 2018-10-19 Business Registration Certificate of Registration No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795777100 2020-04-14 0156 PPP 1 LANDMARK SQ 8th Floor, STAMFORD, CT, 06901-2670
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82307.62
Loan Approval Amount (current) 82307.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06901-2670
Project Congressional District CT-04
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82794.7
Forgiveness Paid Date 2020-12-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website