Search icon

OUTPACE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: OUTPACE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2019
Business ALEI: 1309694
Annual report due: 31 Mar 2026
Business address: 83 Sand Hill Road, Portland, CT, 06480, United States
Mailing address: 83 Sand Hill Rd, Portland, CT, United States, 06480-1739
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rick@outpaceenterprises.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
RICHARD FAWCETT Agent 83 Sand Hill Rd, Portland, CT, 06480-1739, United States 83 Sand Hill Rd, Portland, CT, 06480-1739, United States +1 603-548-0656 rick@outpaceenterprises.com 234 COLLINGWOOD AVENUE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD FAWCETT Officer 234 COLLINGWOOD AVENUE, FAIRFIELD, CT, 06825, United States +1 603-548-0656 rick@outpaceenterprises.com 234 COLLINGWOOD AVENUE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012125669 2024-02-15 - Annual Report Annual Report -
BF-0011481517 2023-02-01 - Annual Report Annual Report -
BF-0010405355 2022-02-07 - Annual Report Annual Report 2022
0007114213 2021-02-03 - Annual Report Annual Report 2021
0006844932 2020-03-23 - Annual Report Annual Report 2020
0006559901 2019-05-16 2019-05-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740927709 2020-05-01 0156 PPP 234 COLLINGWOOD AVE, FAIRFIELD, CT, 06825
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.26
Forgiveness Paid Date 2021-01-20
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