Search icon

BURHANS CONSULTING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BURHANS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Jan 2019
Date of dissolution: 01 Aug 2024
Business ALEI: 1297461
Business address: 239 GEORGETOWN RD, WESTON, CT, 06883, United States
Mailing address: 239 GEORGETOWN RD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cfoburhanslogistics@outlook.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BURHANS Agent 239 GEORGETOWN RD, WESTON, CT, 06883, United States 239 GEORGETOWN RD, WESTON, CT, 06883, United States +1 203-418-7713 cfoburhanslogistics@outlook.com 239 GEORGETOWN RD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN BURHANS Officer 239 GEORGETOWN RD, WESTON, CT, 06883, United States +1 203-418-7713 cfoburhanslogistics@outlook.com 239 GEORGETOWN RD, WESTON, CT, 06883, United States
LESSLIE BURHANS Officer 239 GEORGETOWN RD, WESTON, CT, 06883, United States - - 227 SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012712246 2024-08-01 2024-08-01 Dissolution Certificate of Dissolution -
BF-0012068626 2024-03-25 - Annual Report Annual Report -
BF-0011237182 2023-01-20 - Annual Report Annual Report -
BF-0010212469 2022-02-14 - Annual Report Annual Report 2022
0007125833 2021-02-04 - Annual Report Annual Report 2021
0006856332 2020-03-30 - Annual Report Annual Report 2020
0006342658 2019-01-28 2019-01-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032527404 2020-05-05 0156 PPP 239 GEORGETOWN ROAD, WESTON, CT, 06883
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11592.32
Forgiveness Paid Date 2021-02-19
See something incorrect or outdated? Let us know

Sources: 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