Search icon

HRCT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HRCT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 2019
Business ALEI: 1309413
Annual report due: 31 Mar 2025
Business address: 14 GRIEB TRAIL, WALLINGFORD, CT, 0692, United States
Mailing address: 14 GRIEB TRAIL, WALLINGFORD, CT, United States, 0692
Place of Formation: CONNECTICUT
E-Mail: hrctllc@gmail.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B. KENNELLY ESQ Agent 484 Farmington Ave, Hartford, CT, 06105-3106, United States 484 Farmington Ave, Hartford, CT, 06105-3106, United States +1 860-202-9705 HRCTLLC@GMAIL.COM 95 SCARBOROUGH STREET, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
DARYL DEMARCO Officer 14 GRIEB TRAIL, WALLINGFORD, CT, 0692, United States 14 Grieb Trl, Wallingford, CT, 06492-2616, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123121 2024-12-23 - Annual Report Annual Report -
BF-0011485119 2024-01-31 - Annual Report Annual Report -
BF-0010270779 2022-04-20 - Annual Report Annual Report 2022
0007165248 2021-02-16 - Annual Report Annual Report 2020
0007165269 2021-02-16 - Annual Report Annual Report 2021
0006558537 2019-05-14 2019-05-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863167410 2020-05-05 0156 PPP 14 Grieb Trail, Wallingford, CT, 06492
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wallingford, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37965.62
Forgiveness Paid Date 2021-07-29
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