Search icon

ALLIANCE FRANCAISE OF GREENWICH, CONN., INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE FRANCAISE OF GREENWICH, CONN., INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 1958
Business ALEI: 0051193
Annual report due: 14 Mar 2026
Business address: 299 GREENWICH AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 299 GREENWICH AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: afgreenwich@aol.com

Industry & Business Activity

NAICS

611630 Language Schools

This industry comprises establishments primarily engaged in offering foreign language instruction (including sign language). These establishments are designed to offer language instruction ranging from conversational skills for personal enrichment to intensive training courses for career or educational opportunities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MILES F. MCDONALD JR. Agent 299 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-629-1340 afgreenwich@aol.com 45 GLEN AVON DRIVE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
RENEE AMORY KETCHAM Officer 299 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 25 Shady Ln, Greenwich, CT, 06831, United States
GAIL COVNEY Officer - 9 HEMLOCK DR., GREENWICH, CT, 06831, United States
FERESHTEH PRIOU Officer 299 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 61 HILLSIDE DR, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900218 2025-04-13 - Annual Report Annual Report -
BF-0012216235 2024-02-17 - Annual Report Annual Report -
BF-0011088639 2023-03-13 - Annual Report Annual Report -
BF-0010328387 2022-02-28 - Annual Report Annual Report 2022
0007272630 2021-03-30 - Annual Report Annual Report 2020
0007272636 2021-03-30 - Annual Report Annual Report 2021
0006710880 2020-01-04 - Annual Report Annual Report 2019
0006209428 2018-07-02 - Annual Report Annual Report 2015
0006209432 2018-07-02 - Annual Report Annual Report 2018
0006209418 2018-07-02 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622107309 2020-04-29 0156 PPP 299 GREENWICH AVE, GREENWICH, CT, 06830
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8562.18
Forgiveness Paid Date 2021-01-27
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