Search icon

SARAH GETZ LLC

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

Company Details

Entity Name: SARAH GETZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2002
Business ALEI: 0711981
Annual report due: 31 Mar 2026
Business address: 7 OLD SHARON ROAD #3, SHARON, CT, 06069, United States
Mailing address: 7 OLD SHARON ROAD #3 PO BOX 1065, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sarah@sarahgetz.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sarah Getz Agent 7 OLD SHARON ROAD #3, SHARON, CT, 06069, United States 7 OLD SHARON ROAD #3, SHARON, CT, 06069, United States +1 860-307-1094 sarah@sarahgetz.com 7 OLD SHARON ROAD #3, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
SARAH GETZ Officer 7 OLD SHARON ROAD #3, SHARON, CT, 06069, United States 7 OLD SHARON ROAD #3, SHARON, CT, 06069, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951159 2025-01-22 - Annual Report Annual Report -
BF-0012087199 2024-02-01 - Annual Report Annual Report -
BF-0011408185 2023-02-13 - Annual Report Annual Report -
BF-0010220985 2022-03-12 - Annual Report Annual Report 2022
0007146876 2021-02-12 - Annual Report Annual Report 2021
0006764379 2020-02-20 - Annual Report Annual Report 2020
0006460652 2019-03-13 - Annual Report Annual Report 2019
0006318517 2019-01-11 - Annual Report Annual Report 2018
0006064885 2018-02-09 - Annual Report Annual Report 2017
0005820184 2017-04-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244238409 2021-02-03 0156 PPS 7 Old Sharon Road 3, Sharon, CT, 06069
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8064.57
Loan Approval Amount (current) 8064.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sharon, LITCHFIELD, CT, 06069
Project Congressional District CT-05
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8122.02
Forgiveness Paid Date 2021-10-25
5271997406 2020-05-12 0156 PPP 7 Old Sharon Road 3, SHARON, CT, 06069
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8668.75
Loan Approval Amount (current) 8668.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHARON, LITCHFIELD, CT, 06069-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8733.83
Forgiveness Paid Date 2021-02-16
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