Search icon

PROVIDENT PARTNERS LLC

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

Company Details

Entity Name: PROVIDENT PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 May 2001
Business ALEI: 0680434
Annual report due: 31 Mar 2025
Business address: 353 OENOKE RIDGE ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 353 OENOKE RIDGE ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: realbus@providentpartnersllc.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. ALBUS Agent 353 OENOKE RIDGE RD., NEW CANAAN, CT, 06840, United States 353 OENOKE RIDGE RD., NEW CANAAN, CT, 06840, United States +1 917-301-9351 realbus@providentpartnersllc.com 353 OENOKE RIDGE, NEW CANAAN, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT E. ALBUS Officer 353 OENOKE RIDGE ROAD, NEW CANAAN, CT, 06840, United States +1 917-301-9351 realbus@providentpartnersllc.com 353 OENOKE RIDGE, NEW CANAAN, CT, 06831, United States

History

Type Old value New value Date of change
Name change PREMIER BUSINESS DEVELOPMENT, L.L.C. PROVIDENT PARTNERS LLC 2014-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012234048 2024-02-22 - Annual Report Annual Report -
BF-0011405583 2023-05-22 - Annual Report Annual Report -
BF-0010603077 2022-07-01 - Annual Report Annual Report -
BF-0008962193 2022-05-16 - Annual Report Annual Report 2020
BF-0008962194 2022-05-16 - Annual Report Annual Report 2019
BF-0009891996 2022-05-16 - Annual Report Annual Report -
0006255603 2018-10-05 - Annual Report Annual Report 2017
0006255604 2018-10-05 - Annual Report Annual Report 2018
0005567883 2016-05-19 - Annual Report Annual Report 2015
0005567894 2016-05-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958177710 2020-05-01 0156 PPP 353 OENOKE RIDGE ROAD, NEW CANAAN, CT, 06840
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28405
Loan Approval Amount (current) 28405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28756.83
Forgiveness Paid Date 2021-12-09
5563258906 2021-04-30 0156 PPS 353 Oenoke Rdg, New Canaan, CT, 06840-3608
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2850
Loan Approval Amount (current) 2850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-3608
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2898.1
Forgiveness Paid Date 2023-01-17
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