Search icon

DHC SEARCH LLC

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

Company Details

Entity Name: DHC SEARCH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2019
Business ALEI: 1309993
Annual report due: 31 Mar 2026
Business address: 2214 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States
Mailing address: 2214 HUNTINGTON TPKE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: david@dhcsearch.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
David Cheng Agent 2214 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States 2214 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States +1 203-522-1370 david@dhcsearch.com 52 Talcott Notch Rd, Farmington, CT, 06032-1813, United States

Officer

Name Role Business address Residence address
DAVID HINSLEY CHENG Officer 2214 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States 2214 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013114548 2025-03-21 - Annual Report Annual Report -
BF-0012127962 2024-02-13 - Annual Report Annual Report -
BF-0011800354 2023-05-10 2023-05-10 Change of Agent Agent Change -
BF-0011485161 2023-01-27 - Annual Report Annual Report -
BF-0010337656 2022-05-18 - Annual Report Annual Report 2022
0007220554 2021-03-11 - Annual Report Annual Report 2021
0006809783 2020-03-03 - Annual Report Annual Report 2020
0006562098 2019-05-20 2019-05-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4179987406 2020-05-08 0156 PPP 2214 Huntington Tpke, Trumbull, CT, 06611
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Trumbull, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21106.87
Forgiveness Paid Date 2021-08-31
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