Search icon

LINDA SHOCKLEY & ASSOCIATES, LLC

Company Details

Entity Name: LINDA SHOCKLEY & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 2001
Business ALEI: 0687593
Annual report due: 31 Mar 2026
NAICS code: 541410 - Interior Design Services
Business address: 10 ASHTON DRIVE, GREENWICH, CT, 06831, United States
Mailing address: PO BOX 1633, GREENWICH, CT, United States, 06836
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lena@lsaid.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA SHOCKLEY Agent 10 ASHTON DRIVE, GREENWICH, CT, 06831, United States PO BOX 1633, GREENWICH, CT, 06836, United States +1 203-570-6656 lena@lsaid.com CT, 108 RIDGECREST ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
LENA EVER Officer 10 ASHTON DRIVE, GREENWICH, CT, 06831, United States No data No data 59 LE GRANDE AVENUE, UNIT 9, GREENWICH, CT, 06830, United States
LINDA SHOCKLEY Officer 10 ASHTON DRIVE, GREENWICH, CT, 06831, United States +1 203-570-6656 lena@lsaid.com CT, 108 RIDGECREST ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147408 2024-02-21 No data Annual Report Annual Report No data
BF-0011402151 2023-02-22 No data Annual Report Annual Report No data
BF-0010362124 2022-06-02 No data Annual Report Annual Report 2022
0007333736 2021-05-12 No data Annual Report Annual Report 2021
0006767543 2020-02-20 No data Annual Report Annual Report 2020
0006588051 2019-07-01 No data Annual Report Annual Report 2019
0006588048 2019-07-01 No data Annual Report Annual Report 2018
0006588046 2019-07-01 No data Annual Report Annual Report 2017
0005615609 2016-07-28 No data Annual Report Annual Report 2015
0005615611 2016-07-28 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9065968401 2021-02-14 0156 PPS 10 Ashton Dr, Greenwich, CT, 06831-3762
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31577
Loan Approval Amount (current) 31577
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 Greenwich, FAIRFIELD, CT, 06831-3762
Project Congressional District CT-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31852.07
Forgiveness Paid Date 2022-01-04
1194827409 2020-05-04 0156 PPP 10 ASHTON DR, GREENWICH, CT, 06831-3762
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30709.05
Loan Approval Amount (current) 30709.05
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 GREENWICH, FAIRFIELD, CT, 06831-3762
Project Congressional District CT-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31107.76
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website