Search icon

PLUTUS ASSET MANAGEMENT LLC

Company Details

Entity Name: PLUTUS ASSET MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Jul 2019
Date of dissolution: 14 Apr 2024
Business ALEI: 1314593
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 54 Hazard Ave, Enfield, CT, 06082, United States
Mailing address: 54 Hazard Ave, 288, Enfield, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: plutusasset@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric Parker Agent 41 New Britain Ave, Suite 6, Rocky Hill, CT, 06067-1154, United States 41 New Britain Ave, Suite 6, Rocky Hill, CT, 06067-1154, United States +1 860-563-7482 ep@romanoparker.com 34 Old Shore Rd, Old Lyme, CT, 06371-1932, United States

Officer

Name Role Business address Residence address
ISAAC JIMENEZ JR Officer 54 Hazard Ave, 288, Enfield, CT, 06082-3845, United States 54 Hazard Ave, 288, Enfield, CT, 06082-3845, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012608676 2024-04-14 2024-04-14 Dissolution Certificate of Dissolution No data
BF-0011485959 2023-03-06 No data Annual Report Annual Report No data
BF-0010225744 2022-04-06 No data Annual Report Annual Report 2022
0007357660 2021-06-02 No data Annual Report Annual Report 2021
0006876058 2020-04-06 No data Annual Report Annual Report 2020
0006680800 2019-11-15 2019-11-15 Interim Notice Interim Notice No data
0006606227 2019-07-25 2019-07-25 Change of Agent Address Agent Address Change No data
0006606231 2019-07-25 2019-07-25 Change of Business Address Business Address Change No data
0006592411 2019-07-08 2019-07-08 Business Formation Certificate of Organization No data
0006590926 2019-07-06 No data Name Reservation Reservation of Name No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313497304 2020-04-30 0156 PPP 10 SCHOEPHOESTER RD, UNIT 4291, WINDSOR LOCKS, CT, 06096
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDSOR LOCKS, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50469.86
Forgiveness Paid Date 2021-04-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website