Search icon

COURSEY & COMPANY

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

Company Details

Entity Name: COURSEY & COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1995
Business ALEI: 0522385
Annual report due: 20 Sep 2025
Business address: 21 WALBRIDGE RD., WEST HARTFORD, CT, 06119, United States
Mailing address: 21 WALBRIDGE RD., WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: chuck@courseyco.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2024-04-30
Expiration Date: 2026-04-30
Status: Certified
Product: Coursey & Company is a public affairs firm that provides public and media relations services grassroots advocacy coalition development campaign management and special event management.
Number Of Employees: 3
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YC9UV72ARU76 2025-04-18 21 WALBRIDGE RD, WEST HARTFORD, CT, 06119, 1344, USA PO BOX 271834, WEST HARTFORD, CT, 06127, USA

Business Information

Doing Business As COURSEY & CO INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-30
Initial Registration Date 2024-04-16
Entity Start Date 1995-07-10
Fiscal Year End Close Date Dec 24

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY B COURSEY
Role CHAIRMAN/CEO
Address 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, USA
Government Business
Title PRIMARY POC
Name MARY B COURSEY
Role CHAIRMAN/CEO
Address 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES T. COURSEY Agent 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States +1 860-305-0055 chuck@courseyco.com CT, 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY BRENNAN COURSEY Officer 21 WALBRIDGE RD., WEST HARTFORD, CT, 06119, United States - - 21 WALBRIDGE RD., WEST HARTFORD, CT, 06119, United States
CHARLES T. COURSEY Officer 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States +1 860-305-0055 chuck@courseyco.com CT, 21 WALBRIDGE ROAD, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358071 2024-08-23 - Annual Report Annual Report -
BF-0011256546 2023-09-19 - Annual Report Annual Report -
BF-0010310401 2022-09-05 - Annual Report Annual Report 2022
BF-0009815864 2021-09-20 - Annual Report Annual Report -
0006972826 2020-09-04 - Annual Report Annual Report 2020
0006617791 2019-08-08 - Annual Report Annual Report 2019
0006265606 2018-10-26 - Annual Report Annual Report 2012
0006265610 2018-10-26 - Annual Report Annual Report 2013
0006265623 2018-10-26 - Annual Report Annual Report 2017
0006265614 2018-10-26 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935717402 2020-05-11 0156 PPP 21 WALBRIDGE RD, WEST HARTFORD, CT, 06119-1344
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1344
Project Congressional District CT-01
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37942.81
Forgiveness Paid Date 2021-07-26
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