Search icon

CORNUS CONSULTING LLC

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

Company Details

Entity Name: CORNUS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2001
Business ALEI: 0684026
Annual report due: 31 Mar 2026
Business address: 1 BRADLEY ROAD SUITE 506B, WOODBRIDGE, CT, 06525, United States
Mailing address: 1 BRADLEY ROAD SUITE 506B, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aviv@cornusconsulting.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY KERN Agent 1 BRADLEY ROAD SUITE 506B, WOODBRIDGE, CT, 06525, United States 1 BRADLEY ROAD, SUITE 506, WOODBRIDGE, CT, 06525, United States +1 203-668-4087 aviv@cornusconsulting.com 22 WEPAWAUG ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY KERN Officer 1 BRADLEY ROAD, SUITE 506B, WOODBRIDGE, CT, 06525, United States +1 203-668-4087 aviv@cornusconsulting.com 22 WEPAWAUG ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948913 2025-03-11 - Annual Report Annual Report -
BF-0012228978 2024-01-17 - Annual Report Annual Report -
BF-0011405425 2023-01-16 - Annual Report Annual Report -
BF-0010415995 2022-02-25 - Annual Report Annual Report 2022
0007116974 2021-02-03 - Annual Report Annual Report 2021
0006763492 2020-02-20 - Annual Report Annual Report 2020
0006373677 2019-02-08 - Annual Report Annual Report 2019
0006003030 2018-01-11 - Annual Report Annual Report 2018
0005858823 2017-06-06 - Annual Report Annual Report 2017
0005858807 2017-06-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1033868503 2021-02-18 0156 PPS 1 Bradley Rd Ste 506, Woodbridge, CT, 06525-2292
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48888
Loan Approval Amount (current) 48888
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2292
Project Congressional District CT-03
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49068.82
Forgiveness Paid Date 2021-07-12
5814937102 2020-04-14 0156 PPP 1 BRADLEY ROAD, WOODBRIDGE, CT, 06525-2207
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41625
Loan Approval Amount (current) 41625
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBRIDGE, NEW HAVEN, CT, 06525-2207
Project Congressional District CT-03
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41920.37
Forgiveness Paid Date 2021-01-11
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