Search icon

DOHA KHOURY, LCSW, LLC

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

Company Details

Entity Name: DOHA KHOURY, LCSW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2002
Business ALEI: 0714119
Annual report due: 31 Mar 2026
Business address: 45 S Main St Ste 202, West Hartford, CT, 06107-2402, United States
Mailing address: 45 S Main St Ste 202, West Hartford, CT, United States, 06107-2402
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dk@counselordoha.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOHA KHOURY Officer 45 SOUTH MAIN ST SUITE 202, WET HARTFORD, CT, 06107, United States 111 BRADFORD WALK, FARMNGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RALPH V INGRISELLI CPA Agent 45 SOUTH MAIN ST SUITE 202 SUITE 202 SUITE 202, WEST HARTFORD, CT, 06107, United States 160 MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-628-9696 dk@counselordoha.com 50 RIVER VIEW CT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953277 2025-03-09 - Annual Report Annual Report -
BF-0012086339 2024-01-18 - Annual Report Annual Report -
BF-0011408395 2023-01-20 - Annual Report Annual Report -
BF-0010377452 2022-03-06 - Annual Report Annual Report 2022
0007119858 2021-02-03 - Annual Report Annual Report 2021
0006796084 2020-02-28 - Annual Report Annual Report 2020
0006452044 2019-03-12 - Annual Report Annual Report 2019
0006290762 2018-12-11 2018-12-11 Change of Agent Agent Change -
0006008584 2018-01-15 - Annual Report Annual Report 2018
0005845054 2017-05-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274167704 2020-05-01 0156 PPP 45 S MAIN ST STE 202, WEST HARTFORD, CT, 06107-2402
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06107-2402
Project Congressional District CT-01
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18903.6
Forgiveness Paid Date 2021-02-25
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