Search icon

EMERGING IDEAS INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMERGING IDEAS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2019
Business ALEI: 1319815
Annual report due: 29 Aug 2025
Business address: 1691 BOSTON POST ROAD, DARIEN, CT, 06820, United States
Mailing address: 1691 BOSTON POST ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ALKA.BANERJEE@GMAIL.COM

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALKA BANERJEE Agent 1691 BOSTON POST ROAD, DARIEN, CT, 06820, United States 1691 BOSTON POST RD., DARIEN, CT, 06820, United States +1 646-283-9478 ALKA.BANERJEE@GMAIL.COM 1691 BOSTON POST RD., DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALKA BANERJEE Officer 1691 BOSTON POST ROAD, DARIEN, CT, 06820, United States +1 646-283-9478 ALKA.BANERJEE@GMAIL.COM 1691 BOSTON POST RD., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008003779 2025-03-27 - Annual Report Annual Report 2021
BF-0012499638 2023-12-19 2023-12-19 Reinstatement Certificate of Reinstatement -
BF-0012189810 2023-11-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011920883 2023-08-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006633400 2019-08-29 2019-08-29 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672418101 2020-07-10 0156 PPP 1691 Boston Post Road, Darien, CT, 06820
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Darien, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32164.44
Forgiveness Paid Date 2021-01-20
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