Search icon

LEBLANC COMMUNICATIONS GROUP, INC.

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

Company Details

Entity Name: LEBLANC COMMUNICATIONS GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1993
Business ALEI: 0291938
Annual report due: 21 Oct 2025
Business address: 38 HIGH RIDGE ROAD, REDDING, CT, 06896, United States
Mailing address: 38 HIGH RIDGE ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mleblanc@cci.tel

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2016-05-26
Expiration Date: 2018-05-26
Status: Expired
Product: Founded in 1993, LeBlanc Communications Group, Inc. offers on-premise and hosted phone systems and all things related to network infrastructure, such as cabling, switches, routers, firewalls, wireless and managing telecom carriers (local phone service, long distance and Internet). We serve government agencies, non-profits, schools and corporations. Very often we find so much in carrier savings that it more than pays for any new equipment that is needed. Our support is 24/7/365.
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

517111 Wired Telecommunications Carriers

This U.S. industry comprises establishments primarily engaged in operating, maintaining, and/or providing access to transmission facilities and infrastructure that they own and/or lease for the transmission of voice, data, text, sound, and video using wired telecommunications networks. Transmission facilities may be based on a single technology or a combination of technologies. Establishments in this industry use the wired telecommunications network facilities that they operate to provide a variety of services, such as wired telephony services, including VoIP services; wired (cable) audio and video programming distribution; and wired broadband Internet services. By exception, establishments providing satellite television distribution services using facilities and infrastructure that they operate are included in this industry. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MFB5 Obsolete Non-Manufacturer 2016-05-18 2024-03-08 2022-08-02 -

Contact Information

POC BETH DAVIS
Phone +1 203-664-1777
Fax +1 203-244-6248
Address 38 HIGH RIDGE RD 2ND FL, REDDING, CT, 06896 2019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEBLANC COMMUNICATIONS GROUP 401(K) RETIREMENT PLAN 2021 061379729 2022-10-05 LEBLANC COMMUNICATIONS GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 8008998642
Plan sponsor’s address 38 HIGH RIDGE ROAD, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing MICHAEL T. H. LEBLANC, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing MICHAEL T. H. LEBLANC, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
LEBLANC COMMUNICATIONS GROUP 401(K) RETIREMENT PLAN 2020 061379729 2021-10-15 LEBLANC COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 8008998642
Plan sponsor’s address 38 HIGH RIDGE ROAD, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MICHAEL T. H. LEBLANC, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing MICHAEL T. H. LEBLANC, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
LEBLANC COMMUNICATIONS GROUP 401(K) RETIREMENT PLAN 2019 061379729 2020-07-14 LEBLANC COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 8008998642
Plan sponsor’s address 38 HIGH RIDGE ROAD, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MICHAEL T. H. LEBLANC, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing MICHAEL T. H. LEBLANC, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
LEBLANC COMMUNICATIONS GROUP 401(K) RETIREMENT PLAN 2018 061379729 2019-07-28 LEBLANC COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 8008998642
Plan sponsor’s address 38 HIGH RIDGE ROAD, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2019-07-28
Name of individual signing MICHAEL T. H. LEBLANC, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-28
Name of individual signing MICHAEL T. H. LEBLANC, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
LEBLANC COMMUNICATIONS GROUP 401(K) RETIREMENT PLAN 2017 061379729 2018-04-18 LEBLANC COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 8008998642
Plan sponsor’s address 38 HIGH RIDGE ROAD, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing MICHAEL T. H. LEBLANC, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-18
Name of individual signing MICHAEL T. H. LEBLANC, PRESIDENT
Valid signature Filed with authorized/valid electronic signature
LEBLANC COMMUNICATIONS GROUP 401(K) RETIREMENT PLAN 2016 061379729 2017-10-14 LEBLANC COMMUNICATIONS GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 517000
Sponsor’s telephone number 8008998642
Plan sponsor’s address 38 HIGH RIDGE ROAD, REDDING, CT, 06896

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing MICHAEL T. H. LEBLANC, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing MICHAEL T. H. LEBLANC, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DISERIO MARTIN O'CONNOR & CASTIGLIONI, LLP Agent

Officer

Name Role Business address Residence address
Michael LeBlanc Officer 38 HIGH RIDGE ROAD, REDDING, CT, 06896, United States 312 Old Pond Ln, Norwich, CT, 06360-7030, United States

Director

Name Role Business address Residence address
Michael LeBlanc Director 38 HIGH RIDGE ROAD, REDDING, CT, 06896, United States 312 Old Pond Ln, Norwich, CT, 06360-7030, United States

History

Type Old value New value Date of change
Name change LEBLANC CONSULTING GROUP, INC. LEBLANC COMMUNICATIONS GROUP, INC. 1996-02-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289749 2024-12-20 - Annual Report Annual Report -
BF-0011255518 2024-09-17 - Annual Report Annual Report -
BF-0010333007 2024-09-17 - Annual Report Annual Report 2022
BF-0012669567 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009820904 2021-09-29 - Annual Report Annual Report -
0006970156 2020-09-01 - Annual Report Annual Report 2020
0006636421 2019-09-04 - Annual Report Annual Report 2019
0006250367 2018-09-25 - Annual Report Annual Report 2018
0006250360 2018-09-25 - Annual Report Annual Report 2017
0005662502 2016-10-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034568306 2021-01-22 0156 PPS 38 High Ridge Rd, Redding, CT, 06896-2019
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129005
Loan Approval Amount (current) 129005
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 Redding, FAIRFIELD, CT, 06896-2019
Project Congressional District CT-04
Number of Employees 25
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130224.36
Forgiveness Paid Date 2022-01-13
8655967106 2020-04-15 0156 PPP 38 High Ridge Road, Redding, CT, 06896
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122447
Loan Approval Amount (current) 122447
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 Redding, FAIRFIELD, CT, 06896-0001
Project Congressional District CT-04
Number of Employees 8
NAICS code 517311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123933.14
Forgiveness Paid Date 2021-07-08

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
0005261842 Active OFS 2025-01-09 2030-07-08 AMENDMENT

Parties

Name LEBLANC COMMUNICATIONS GROUP, INC.
Role Debtor
Name CUMULUS COMMUNICATIONS, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0005244858 Active OFS 2024-10-17 2029-10-17 ORIG FIN STMT

Parties

Name GENIE INNOVATIONS, INC.
Role Debtor
Name CUMULUS COMMUNICATIONS, INC.
Role Debtor
Name M&T Bank
Role Secured Party
Name LEBLANC COMMUNICATIONS GROUP, INC.
Role Debtor
0005244869 Active OFS 2024-10-17 2029-10-17 ORIG FIN STMT

Parties

Name LEBLANC COMMUNICATIONS GROUP, INC.
Role Debtor
Name GENIE INNOVATIONS, INC.
Role Debtor
Name CUMULUS COMMUNICATIONS, INC.
Role Debtor
Name M&T Bank
Role Secured Party
0005145976 Active OFS 2023-06-02 2028-11-29 AMENDMENT

Parties

Name LEBLANC COMMUNICATIONS GROUP, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003387472 Active OFS 2020-07-08 2030-07-08 ORIG FIN STMT

Parties

Name CUMULUS COMMUNICATIONS, INC.
Role Debtor
Name LEBLANC COMMUNICATIONS GROUP, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003277314 Active OFS 2018-11-29 2028-11-29 ORIG FIN STMT

Parties

Name LEBLANC COMMUNICATIONS GROUP, INC.
Role Debtor
Name M&T BANK
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