Search icon

SULLIVAN & LESHANE PUBLIC RELATIONS, INC.

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

Company Details

Entity Name: SULLIVAN & LESHANE PUBLIC RELATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1988
Business ALEI: 0225154
Annual report due: 18 Nov 2025
Business address: 289 CAPITOL AVENUE, HARTFORD, CT, 06106, United States
Mailing address: 289 CAPITOL AVENUE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DSASS@CTPR.COM

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SULLIVAN & LESHANE PUBLIC RELATIONS, INC. PROFIT SHARING PLAN 2023 061252979 2024-04-17 SULLIVAN & LESHANE PUBLIC RELATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 8605600001
Plan sponsor’s address 289 CAPITAL AVENUE, HARTFORD, CT, 06106
SULLIVAN & LESHANE PUBLIC RELATIONS, INC. 2022 061252979 2023-06-22 SULLIVAN & LESHANE PUBLIC RELATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 8605600001
Plan sponsor’s address 289 CAPITAL AVENUE, HARTFORD, CT, 06106

Officer

Name Role Business address Residence address
PATRICK SULLIVAN Officer 289 CAPITOL AVE, HARTFORD, CT, 06106, United States 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
PATRICIA LESHANE Officer 289 CAPITOL AVE, HARTFORD, CT, 06106, United States 1090 PROSPECT AVE, HARTFORD, CT, 06105, United States

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215671 2025-01-14 - Annual Report Annual Report -
BF-0011387978 2023-12-28 - Annual Report Annual Report -
BF-0010856866 2023-03-09 - Annual Report Annual Report -
BF-0009825121 2022-01-21 - Annual Report Annual Report -
0007220601 2021-03-11 - Annual Report Annual Report 2020
0006655007 2019-10-04 - Annual Report Annual Report 2019
0006277375 2018-11-15 - Annual Report Annual Report 2018
0006207058 2018-06-27 - Annual Report Annual Report 2017
0005718181 2016-12-14 - Annual Report Annual Report 2016
0005590990 2016-06-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886687202 2020-04-27 0156 PPP 289 CAPITOL AVENUE, HARTFORD, CT, 06106
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100712
Loan Approval Amount (current) 100712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101620.29
Forgiveness Paid Date 2021-04-02
5888488304 2021-01-26 0156 PPS 289 Capitol Ave, Hartford, CT, 06106-1503
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100712
Loan Approval Amount (current) 100712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1503
Project Congressional District CT-01
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101233.5
Forgiveness Paid Date 2021-08-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003406399 Active OFS 2020-10-09 2025-12-17 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name SULLIVAN & LESHANE PUBLIC RELATIONS, INC.
Role Debtor
0003082491 Active OFS 2015-10-15 2025-12-17 AMENDMENT

Parties

Name SULLIVAN & LESHANE PUBLIC RELATIONS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002789756 Active OFS 2010-12-17 2025-12-17 ORIG FIN STMT

Parties

Name SULLIVAN & LESHANE PUBLIC RELATIONS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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